Newcastle Upon Tyne
Tyne & Wear
NE3 1EB
Director Name | Prof John Burgess Goddard |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2000(1 year after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 September 2003) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Woodruff Long Ridge Riding Mill Northumberland NE44 6AL |
Director Name | Mrs Andrea Louise Tobin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2000(1 year after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 September 2003) |
Role | Assistant Director Of Finance |
Country of Residence | England |
Correspondence Address | 1 Ferndale Avenue East Boldon Tyne & Wear NE36 0TQ |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 1999(same day as company formation) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
Director Name | Dr Andrew Hamnett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Role | University Pro Vice Chancellor |
Country of Residence | England |
Correspondence Address | 11a Howard Terrace Morpeth Northumberland NE61 1HU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 1XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £829 |
Cash | £4 |
Current Liabilities | £4 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2003 | Application for striking-off (1 page) |
31 March 2003 | Auditor's resignation (1 page) |
12 December 2002 | Annual return made up to 17/11/02 (4 pages) |
6 December 2002 | Full accounts made up to 31 July 2002 (8 pages) |
26 January 2002 | Annual return made up to 17/11/01
|
9 January 2002 | Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne and wear NG1 1XX (1 page) |
3 December 2001 | Full accounts made up to 31 July 2001 (8 pages) |
9 March 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
19 December 2000 | Full accounts made up to 31 July 2000 (6 pages) |
19 December 2000 | Annual return made up to 17/11/00 (3 pages) |
7 December 2000 | Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: 1 saville cleaners 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |