North Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE13 6QD
Director Name | Mark Newbury-Birch |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1999(same day as company formation) |
Role | Welfare Rights Officer |
Correspondence Address | 58 Donkin Terrace North Shields Tyne & Wear NE30 2HF |
Director Name | Anji Sowerby |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 8 Kingsway North Shields Tyne & Wear NE30 2LY |
Secretary Name | Anji Sowerby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 May 2005) |
Role | Company Director |
Correspondence Address | 8 Kingsway North Shields Tyne & Wear NE30 2LY |
Director Name | Julian James Flett Barr |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Lecturer |
Correspondence Address | 28a Hotspur Street North Shields Tyne & Wear NE30 4EL |
Director Name | Petia Vemkova Sice |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Lecturer |
Correspondence Address | 20 Latimer Street North Shields Tyne & Wear NE30 4EY |
Director Name | Mrs Gillian Elizabeth Yeaman |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Monks Way North Shields Tyne & Wear NE30 2QL |
Secretary Name | Julian James Flett Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Lecturer |
Correspondence Address | 28a Hotspur Street North Shields Tyne & Wear NE30 4EL |
Registered Address | Read Milburn & Co 71 Howard Street North Shields NE30 1AF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£4,803 |
Cash | £31,348 |
Current Liabilities | £39,366 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2004 | Application for striking-off (1 page) |
6 April 2004 | Annual return made up to 17/12/03 (4 pages) |
2 July 2003 | Accounts for a small company made up to 31 August 2002 (4 pages) |
3 February 2003 | Annual return made up to 17/12/02
|
30 October 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
22 January 2002 | Annual return made up to 17/12/01 (4 pages) |
14 September 2001 | Secretary resigned;director resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
19 July 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
16 January 2001 | Annual return made up to 17/12/00
|
20 December 2000 | Registered office changed on 20/12/00 from: priory primary school percy park road north shields tyne & wear NE30 4LS (1 page) |
17 December 1999 | Incorporation (28 pages) |