Newcastle Upon Tyne
Tyne & Wear
NE2 2HL
Director Name | Geoffrey Algernon Smart |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 July 2004) |
Role | Consultant |
Correspondence Address | Watergate Farm Great Whittington Newcastle Upon Tyne Tyne & Wear NE19 2HT |
Director Name | Mr Reuben Thomas Coppin Straker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 July 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Fourstones Hexham Northumberland NE47 5AX |
Secretary Name | Mr Roger Edward Muse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 July 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bemersyde Drive Newcastle Upon Tyne Tyne & Wear NE2 2HL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 November 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 1 Lambton Road Newcastle Upon Tyne Tyne & Wear NE2 4RX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,626 |
Current Liabilities | £21,062 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2004 | Application for striking-off (1 page) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
9 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
10 May 2002 | Return made up to 30/11/01; full list of members (7 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
28 September 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
20 March 2001 | Return made up to 30/11/00; full list of members
|
26 January 2001 | Ad 18/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |