Newcastle Upon Tyne
Tyne And Wear
NE4 9XJ
Director Name | Mr Eric Grahame Nicol Cross |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 August 2010) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grange Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9LD |
Director Name | Miss Gillian Margaret Firth |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 August 2010) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 30 Woodbine Road Newcastle Upon Tyne Tyne & Wear NE3 1DD |
Director Name | Rosemary Bridget Lister |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2007(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 August 2010) |
Role | Executive Director Tees Valley |
Correspondence Address | Tower Cottage 11cemetery Road Witton Le Wear Bishop Auckland Durham DL14 0AR |
Director Name | Mr Jeremy Hall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2007(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 August 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 North Avenue South Shields Tyne & Wear NE34 6BB |
Director Name | Victoria Judith Smyth |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 October 2008(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 August 2010) |
Role | Arts Administration |
Country of Residence | England |
Correspondence Address | 120 Meadow Vale Shiremoor Tyne And Wear NE27 0BF |
Director Name | Dr Anne Allen |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 August 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Marr House Lynesack Butterknowle Bishop Auckland Co Durham DL13 5QF |
Director Name | Ms Marjorie Olivia Grant |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Rectory Terrace South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1XY |
Secretary Name | John Sinclair Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Ivy Lane Low Fell Gateshead Tyne & Wear NE9 6QD |
Director Name | Ms Claire Dorothy Malcolm |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2003) |
Role | Arts Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Orchard Dene Rowlands Gill Tyne & Wear NE39 1DW |
Director Name | Mr Paul Geoffrey Rubinstein |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2001) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 11 Stratford Grove Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5BA |
Director Name | Jane Robinson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 October 2002) |
Role | Deputy Chief Executive |
Correspondence Address | 29 Falcon Terrace Wylam Northumberland NE41 8EE |
Director Name | Jon Price |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 December 2006) |
Role | Lecturer & Director |
Correspondence Address | 10 Shafttoe Street Haydon Bridge Northumberland NE47 6BJ |
Director Name | Helen Elizabeth Pickering |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2001) |
Role | Higher Education |
Country of Residence | England |
Correspondence Address | Chantry Cottage 19 Church Road Stockton On Tees Cleveland TS16 9DQ |
Director Name | Catherine Miriam Harte |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 April 2005) |
Role | Museum Director |
Correspondence Address | 4 Dene Avenue Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1QT |
Director Name | Ms Susan Mary Jones |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Cottage Victoria Garesfield Rowlands Gill Tyne & Wear NE39 1LU |
Director Name | Mr Patrick Stephen Conway |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2003) |
Role | Local Govt Officer |
Country of Residence | England |
Correspondence Address | 116 Moor Crescent Gilesgate Durham County Durham DH1 1DL |
Director Name | Gregg Burman |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 August 2000) |
Role | Ne7 7py |
Correspondence Address | 25 Wych Elm Crescent High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7PY |
Director Name | Mr Michael Bird |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Stone Cutters Church Road Wylam Northumberland NE41 8AP |
Director Name | Carol Ann Bell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 August 2001) |
Role | County Arts Officer |
Correspondence Address | 2 Common House Gelt Road Brampton Cumbria CA8 1QQ |
Director Name | Mr Vincent Robinson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 January 2002) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 12 Aidens Walk Ferryhill County Durham DL17 8RD |
Secretary Name | Jon Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | 10 Shafttoe Street Haydon Bridge Northumberland NE47 6BJ |
Director Name | Susan Frances Park Reid |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 2003) |
Role | University Senior Manager |
Correspondence Address | 6 West End Hutton Rudby Yarm North Yorkshire TS15 0DJ |
Director Name | William John Macnaught |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2005) |
Role | Local Govt Manager |
Correspondence Address | 1 Hoton Close Aycliffe Village County Durham DL5 6JS |
Director Name | Margaret Armstrong |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 July 2003) |
Role | Principal |
Correspondence Address | 1 Lascelles Avenue Newton Aycliffe County Durham DL5 7HW |
Director Name | Prof Christopher Bailey |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 December 2006) |
Role | Associate Dean Of Humanities |
Correspondence Address | 22 Treherne Road Newcastle Upon Tyne Tyne And Wear NE2 3NP |
Director Name | Susan Frances Park Reid |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2006) |
Role | University Senior Management |
Correspondence Address | 6 West End Hutton Rudby Yarm North Yorkshire TS15 0DJ |
Director Name | Mrs Clymene Amelia Christoforou |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 2006) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Gilesgate Hexham Northumberland NE46 3QF |
Director Name | Mr Colin John Mitchell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 December 2008) |
Role | Chief Leisure Officer |
Country of Residence | England |
Correspondence Address | 1 Ayton Court Bedlington Northumberland NE22 6NS |
Director Name | Ms Katherine Jane Pearson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 2008) |
Role | National Glass Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sea View Park Whitburn Sunderland Tyne & Wear SR6 8JS |
Secretary Name | Iain Ashton Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 13 December 2007) |
Role | Museum Asst Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fowberry Crescent Newcastle Upon Tyne Tyne And Wear NE4 9XJ |
Director Name | Julia Mitford |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2008) |
Role | Library Manager |
Correspondence Address | 37 Wreay Walk Cramlington Northumberland NE23 6LJ |
Director Name | Ronald Kane |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 May 2007) |
Role | Museums |
Correspondence Address | 6 Edgewell Avenue Prudhoe Northumberland NE42 6JN |
Director Name | Mr Patrick Stephen Conway |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 December 2008) |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | 116 Moor Crescent Gilesgate Durham County Durham DH1 1DL |
Secretary Name | Helen Marie Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(7 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 2008) |
Role | Administrator |
Correspondence Address | 33 Thorntons Close Pelton Chester Le Street County Durham DH2 1QQ |
Registered Address | 2 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £11,077 |
Cash | £5,679 |
Current Liabilities | £45,214 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2010 | Final Gazette dissolved following liquidation (1 page) |
12 May 2010 | Liquidators statement of receipts and payments to 24 March 2010 (5 pages) |
12 May 2010 | Liquidators' statement of receipts and payments to 24 March 2010 (5 pages) |
12 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 2009 | Appointment of a voluntary liquidator (1 page) |
3 August 2009 | Statement of affairs with form 4.19 (5 pages) |
3 August 2009 | Resolutions
|
3 August 2009 | Appointment of a voluntary liquidator (1 page) |
3 August 2009 | Resolutions
|
3 August 2009 | Statement of affairs with form 4.19 (5 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from st matthews house haugh lane hexham northumberland NE46 3PU (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from st matthews house haugh lane hexham northumberland NE46 3PU (1 page) |
10 February 2009 | Annual return made up to 13/01/09 (4 pages) |
10 February 2009 | Appointment Terminated Director colin mitchell (1 page) |
10 February 2009 | Appointment terminated director colin mitchell (1 page) |
10 February 2009 | Appointment Terminated Director patrick conway (1 page) |
10 February 2009 | Annual return made up to 13/01/09 (4 pages) |
10 February 2009 | Appointment terminated director patrick conway (1 page) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 November 2008 | Appointment terminate, secretary helen marie watson logged form (1 page) |
10 November 2008 | Appointment Terminate, Secretary Helen Marie Watson Logged Form (1 page) |
7 November 2008 | Director appointed dr anne allen (2 pages) |
7 November 2008 | Director appointed victoria judith smyth (2 pages) |
7 November 2008 | Director appointed victoria judith smyth (2 pages) |
7 November 2008 | Director appointed dr anne allen (2 pages) |
17 July 2008 | Appointment terminated director julia mitford (1 page) |
17 July 2008 | Appointment Terminated Director julia mitford (1 page) |
10 July 2008 | Director appointed jeremy hall (2 pages) |
10 July 2008 | Appointment terminated secretary helen watson (1 page) |
10 July 2008 | Director appointed jeremy hall (2 pages) |
10 July 2008 | Appointment Terminated Secretary helen watson (1 page) |
23 April 2008 | Annual return made up to 13/01/08 (5 pages) |
23 April 2008 | Annual return made up to 13/01/08 (5 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
9 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
9 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Resolutions
|
2 January 2008 | Resolutions
|
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | New director appointed (2 pages) |
26 February 2007 | Annual return made up to 13/01/07 (3 pages) |
26 February 2007 | Annual return made up to 13/01/07 (3 pages) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
2 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
2 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
19 January 2006 | Annual return made up to 13/01/06 (2 pages) |
19 January 2006 | Annual return made up to 13/01/06 (2 pages) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: 31 saint marys chare hexham northumberland NE46 1NQ (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 31 saint marys chare hexham northumberland NE46 1NQ (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
17 February 2005 | Annual return made up to 13/01/05 (7 pages) |
17 February 2005 | Annual return made up to 13/01/05 (7 pages) |
14 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
14 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
9 March 2004 | Annual return made up to 13/01/04
|
9 March 2004 | Annual return made up to 13/01/04 (8 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
29 January 2003 | Annual return made up to 13/01/03 (8 pages) |
29 January 2003 | Annual return made up to 13/01/03 (8 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
27 August 2002 | New director appointed (1 page) |
27 August 2002 | New director appointed (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
21 January 2002 | Annual return made up to 13/01/02 (7 pages) |
21 January 2002 | Annual return made up to 13/01/02 (7 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: house of recovery bath lane newcastle upon tyne tyne & wear NE4 5SQ (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: house of recovery bath lane newcastle upon tyne tyne & wear NE4 5SQ (1 page) |
3 September 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: moongate house fifth avenue, team valley trading es, gateshead tyne & wear NE11 0HF (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
25 May 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: moongate house fifth avenue, team valley trading es, gateshead tyne & wear NE11 0HF (1 page) |
29 January 2001 | Annual return made up to 13/01/01 (8 pages) |
29 January 2001 | Annual return made up to 13/01/01 (8 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Director's particulars changed (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Director's particulars changed (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (4 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (4 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
13 January 2000 | Incorporation (25 pages) |
13 January 2000 | Incorporation (25 pages) |