Newcastle Upon Tyne
Tyne & Wear
NE15 6QE
Secretary Name | Karen Saunby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 February 2004) |
Role | Company Director |
Correspondence Address | 39 Denhill Park Newcastle Upon Tyne Tyne & Wear NE15 6QE |
Director Name | Dean Davis |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 39 Marondale Avenue Newcastle Upon Tyne Tyne & Wear NE6 4HJ |
Secretary Name | Sasha Ormston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Calderdale Avenue Newcastle Upon Tyne Tyne & Wear NE6 4HN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 39 Denhill Park Newcastle Upon Tyne Tyne & Wear NE15 6QE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £67 |
Current Liabilities | £754 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2003 | Application for striking-off (1 page) |
23 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 September 2001 | Return made up to 13/07/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
10 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 39 marondale avenue newcastle upon tyne tyne & wear NE6 4HJ (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
22 July 1999 | Ad 15/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
13 July 1999 | Incorporation (14 pages) |