Gosforth
Newcastle Upon Tyne
NE3 4BH
Secretary Name | Mr Charles David Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Planetrees Wall Hexham Northumberland NE46 4EQ |
Secretary Name | David Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 12 January 2000) |
Role | Engineer |
Correspondence Address | 69 Langdale Way The Pastures East Boldon Tyne & Wear NE36 0UF |
Secretary Name | Ronald Desmond Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 13 January 2004) |
Role | Company Director |
Correspondence Address | 42 Commissioners Wharf North Shields Tyne & Wear NE29 6DN |
Secretary Name | Mr Timothy Philip Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Director Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Vigo Centre, Birtley Road Washington Tyne And Wear NE38 9DA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: unit bt 95/2 tanfield industrial estate, tanfield, stanley county durham DH9 9NX (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: vigo centre, birtley road washington tyne and wear NE38 9DA (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
25 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
19 August 2005 | Return made up to 19/08/05; full list of members (2 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
1 March 2005 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
2 February 2005 | New secretary appointed (2 pages) |
12 November 2004 | Memorandum and Articles of Association (13 pages) |
23 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
27 May 2004 | Secretary resigned (1 page) |
6 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
9 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 September 2003 | Return made up to 19/08/03; full list of members (6 pages) |
23 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
1 November 2000 | Company name changed comeleon LIMITED\certificate issued on 02/11/00 (2 pages) |
27 October 2000 | Company name changed 3DIGIGRAPH LIMITED\certificate issued on 30/10/00 (2 pages) |
23 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
8 February 2000 | Secretary resigned (1 page) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
15 November 1999 | Company name changed sandco 642 LIMITED\certificate issued on 16/11/99 (2 pages) |
19 August 1999 | Incorporation (19 pages) |