Low Fell
Gateshead
NE9 6AX
Director Name | Mr Mark Stafford |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 January 2004) |
Role | Manager |
Correspondence Address | 4 Saxilby Drive Whitebridge Park Newcastle Upon Tyne NE3 5LS |
Secretary Name | Mrs Mary Ethel Stafford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | 4 Saxilby Drive Whitebridge Park Newcastle Upon Tyne NE3 5LS |
Director Name | Mr Michael Edward Brennan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Burnside House 19 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AP |
Secretary Name | Mrs Angela Mary Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnside House 19 Moor Crescent Newcastle Upon Tyne NE3 4AP |
Director Name | Mr Stephen Edward Adams |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 November 2001) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Julien Gardens Newcastle Upon Tyne Tyne And Wear NE7 7LL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 19 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,803 |
Cash | £3,093 |
Current Liabilities | £14,234 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2003 | Application for striking-off (1 page) |
21 May 2003 | Return made up to 09/09/02; full list of members (6 pages) |
24 October 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 December 2001 | Return made up to 09/09/01; full list of members
|
6 December 2001 | New secretary appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
16 July 2001 | Ad 10/07/01--------- £ si 7000@1=7000 £ ic 30702/37702 (2 pages) |
11 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
9 April 2001 | Ad 02/04/01--------- £ si 6000@1=6000 £ ic 24702/30702 (2 pages) |
7 February 2001 | Ad 19/12/00--------- £ si 4000@1=4000 £ ic 20702/24702 (2 pages) |
7 February 2001 | Ad 18/01/01--------- £ si 4000@1=4000 £ ic 16702/20702 (2 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: 19 grey street newcastle upon tyne tyne & wear NE1 5EE (1 page) |
5 February 2001 | New director appointed (2 pages) |
23 November 2000 | Ad 16/11/00--------- £ si 7902@1=7902 £ ic 8800/16702 (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: 19 moor crescent newcastle upon tyne tyne & wear NE3 4AP (1 page) |
25 October 2000 | Ad 07/07/00--------- £ si 8798@1 (2 pages) |
16 October 2000 | Return made up to 09/09/00; full list of members (6 pages) |
1 October 1999 | Ad 22/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
9 September 1999 | Incorporation (14 pages) |