Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HJ
Director Name | Kevyn Malcolm Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2000(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 February 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Linica House Angate Square Wolsingham Bishop Auckland County Durham DL13 3EP |
Secretary Name | Mr Alan John Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2000(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 February 2005) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bemersyde Drive Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HJ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 15 Lansdowne Terrace Newcastle Upon Tyne Tyne & Wear NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 September 2004 | Application for striking-off (1 page) |
5 April 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
31 October 2003 | Return made up to 28/10/03; full list of members (7 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
5 November 2002 | Return made up to 28/10/02; full list of members
|
7 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
14 December 2001 | Return made up to 28/10/01; full list of members (6 pages) |
6 July 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
10 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
9 December 1999 | Director resigned (1 page) |
28 October 1999 | Incorporation (20 pages) |