Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
Secretary Name | Gordon Reed |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1999(same day as company formation) |
Role | Sales Director |
Correspondence Address | Research Centre 135 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TB |
Secretary Name | Patricia Warnock |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Sales Administrator |
Correspondence Address | 102 South Woodbine Street South Shields Tyne & Wear NE33 2TD |
Director Name | Peter Frost |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 145 Friars Wood Pixton Way Croydon Surrey CR0 9JN |
Director Name | Patricia Warnock |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 December 2002) |
Role | Sales Administrator |
Correspondence Address | 102 South Woodbine Street South Shields Tyne & Wear NE33 2TD |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Tyne Tees Telecom House Westmorland Road Newcastle Upon Tyne Tyne & Wear NE1 4EH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 August 2006 | Dissolved (1 page) |
---|---|
17 May 2006 | Completion of winding up (1 page) |
23 September 2003 | Order of court to wind up (2 pages) |
20 December 2002 | Director resigned (1 page) |
28 June 2002 | Return made up to 23/06/02; full list of members (7 pages) |
9 October 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
9 October 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
9 August 2001 | Return made up to 23/06/01; full list of members (7 pages) |
9 January 2001 | Return made up to 23/06/00; full list of members
|
3 January 2001 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: london scottish estates westmorland house, westmorland road, newcastle upon tyne tyne & wear NE1 4EH (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 73-75 princess street st peters square manchester M2 4EG (1 page) |
23 June 1999 | Incorporation (13 pages) |