Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YN
Director Name | Malcolm Robert Winters |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Sales/Marketing Consultant |
Correspondence Address | Birling Cottage Warkworth Morpeth Northumberland NE65 0XS |
Secretary Name | Fintion Burnett Winters |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Event Manager |
Correspondence Address | Birling Cottage Birling Morpeth Northumberland NE65 0XS |
Director Name | Mark Donnelly |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | 25 Richmond Villas Haddricks Mill Road South Gosforth Newcastel Upon Tyne NE3 1QL |
Director Name | Paul Skevington |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 June 2002) |
Role | Company Director |
Correspondence Address | 3 Railway Terrace Davy Bank, Wallsend Newcastle Upon Tyne Tyne & Wear NE2 4DN |
Secretary Name | Jonathan Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 July 2000) |
Role | Manager |
Correspondence Address | 26 Gainsborough Grove Newcastle Upon Tyne Tyne & Wear NE4 5PH |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Citygate Saint James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 March 2006 | Dissolved (1 page) |
---|---|
12 December 2005 | Completion of winding up (1 page) |
11 June 2004 | Notice of discharge of Administration Order (2 pages) |
11 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
3 June 2004 | Order of court to wind up (1 page) |
7 April 2004 | Administrator's abstract of receipts and payments (2 pages) |
19 September 2003 | Administrator's abstract of receipts and payments (2 pages) |
12 March 2003 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2002 | Notice of result of meeting of creditors (3 pages) |
7 November 2002 | Statement of administrator's proposal (18 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 8 pudding chare newcastle upon tyne NE1 1UE (1 page) |
11 September 2002 | Administration Order (4 pages) |
4 September 2002 | Notice of Administration Order (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 30 high street gosforth newcastle upon tyne tyne & wear NE3 1LX (1 page) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Return made up to 12/11/00; full list of members
|
22 January 2001 | New director appointed (2 pages) |
23 August 2000 | Secretary resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: 152-160 city road london EC1V 2NX (1 page) |
26 January 2000 | Ad 14/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2000 | New director appointed (2 pages) |