Newcastle Upon Tyne
Tyne & Wear
NE12 7ED
Director Name | Kevin Peter Knight |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1999(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 June 2004) |
Role | Postman |
Correspondence Address | 7 Thompson Avenue Camperdown Newcastle Upon Tyne Tyne & Wear NE12 5XY |
Director Name | Paul Reed |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Graphic Artist/Photographer |
Correspondence Address | 5 Claremont Terrace Sunderland Tyne & Wear SR2 7LB |
Director Name | Ian Stuart Rutherford |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Brantwood Chester Le Street County Durham DH2 2UL |
Secretary Name | Ian Stuart Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Brantwood Chester Le Street County Durham DH2 2UL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Room 26, 21 High Bridge House High Bridge Newcastle Upon Tyne Tyne & Wear NE1 1EW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £26,548 |
Gross Profit | £10,948 |
Net Worth | -£10,009 |
Cash | £6,993 |
Current Liabilities | £23,455 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
22 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2003 | Strike-off action suspended (1 page) |
24 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2002 | Director resigned (2 pages) |
8 June 2002 | Particulars of mortgage/charge (7 pages) |
17 October 2001 | Return made up to 21/07/01; full list of members (8 pages) |
19 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
22 September 2000 | Secretary resigned;director resigned (1 page) |
11 September 2000 | Return made up to 21/07/00; full list of members (7 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 3RD floor norfolk house 90 grey street, newcastle upon tyne tyne & wear NE1 6AG (1 page) |
8 December 1999 | Ad 29/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 December 1999 | New director appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Incorporation (17 pages) |