Gateshead
Tyne & Wear
NE11 0DJ
Director Name | Walter Pani |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 08 July 1999(same day as company formation) |
Role | Caterer |
Correspondence Address | 24 Church Rise Whickham Newcastle Upon Tyne Tyne & Wear NE16 4BU |
Director Name | Mr Richard Perdik |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(same day as company formation) |
Role | Business General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Westcliffe Way South Shields Tyne & Wear NE34 9HF |
Director Name | Mr Stephen Aston Bowles |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 December 2005) |
Role | Public Relations Executive |
Correspondence Address | 39 Goldspink Lane Newcastle Upon Tyne Tyne & Wear NE2 1NQ |
Secretary Name | Mr Richard Perdik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Westcliffe Way South Shields Tyne & Wear NE34 9HF |
Director Name | Mr Stephen Aston Bowles |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | PR Consultant |
Correspondence Address | 39 Goldspink Lane Newcastle Upon Tyne Tyne & Wear NE2 1NQ |
Director Name | Mr Armarino Pili |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 32 Wheatfield Grove Newcastle Upon Tyne Tyne & Wear NE12 8DN |
Secretary Name | Mr Stephen Aston Bowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | PR Consultant |
Correspondence Address | 39 Goldspink Lane Newcastle Upon Tyne Tyne & Wear NE2 1NQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 61 High Bridge Newcastle Upon Tyne NE1 6BX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2005 | Application for striking-off (2 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 63 high bridge newcastle upon tyne tyne & wear NE1 6BX (1 page) |
24 September 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
24 September 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
27 August 2004 | Return made up to 08/07/04; full list of members (8 pages) |
7 January 2004 | Return made up to 08/07/03; full list of members (11 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
12 March 2002 | Ad 28/02/02--------- £ si [email protected]=40000 £ ic 125/40125 (4 pages) |
7 March 2002 | Nc inc already adjusted 28/01/02 (1 page) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
20 February 2002 | Resolutions
|
26 November 2001 | Ad 30/09/01--------- £ si [email protected]=2 £ ic 123/125 (2 pages) |
6 July 2001 | Ad 01/03/01-30/04/01 £ si [email protected] (3 pages) |
6 July 2001 | Return made up to 08/07/01; full list of members (10 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
7 December 2000 | Ad 01/10/00-20/11/00 £ si 25@1=25 £ ic 75/100 (3 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
19 October 2000 | Particulars of mortgage/charge (7 pages) |
1 September 2000 | Return made up to 08/07/00; full list of members
|
18 May 2000 | Ad 31/03/00--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
27 March 2000 | Director resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Incorporation (11 pages) |