North Road
Ponteland
Northumberland
NE20 9UT
Secretary Name | UNW Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2003(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 January 2006) |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Darren Temple Clark |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2002) |
Role | IT Consultant |
Correspondence Address | 11 Rowes Mews St Peters Basin Newcastle Upon Tyne Tyne & Wear NE6 1TX |
Director Name | Mr Ian Alexander Mackay |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Clifton Grove Whitley Bay Tyne & Wear NE25 9UB |
Secretary Name | Mr Ian Alexander Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 September 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Clifton Grove Whitley Bay Tyne & Wear NE25 9UB |
Director Name | Philip Peter Ferguson Upton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 November 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £513,926 |
Gross Profit | £125,956 |
Net Worth | -£65,309 |
Current Liabilities | £123,095 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 2005 (8 pages) |
11 August 2005 | Application for striking-off (1 page) |
10 August 2005 | Notice of completion of voluntary arrangement (8 pages) |
16 March 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2005 (2 pages) |
23 February 2005 | Return made up to 11/01/05; full list of members (6 pages) |
18 March 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2004 (2 pages) |
20 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Return made up to 11/01/03; full list of members
|
11 December 2003 | Secretary resigned (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page) |
12 March 2003 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
26 November 2002 | Director resigned (1 page) |
3 August 2002 | Director resigned (1 page) |
9 July 2002 | Particulars of mortgage/charge (5 pages) |
10 June 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
21 February 2002 | Return made up to 11/01/02; full list of members (8 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 February 2001 | Return made up to 11/01/01; full list of members (7 pages) |
2 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
2 February 2000 | Ad 26/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: william nenshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (2 pages) |
2 February 2000 | New secretary appointed;new director appointed (2 pages) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
11 January 2000 | Incorporation (14 pages) |