Bredon
Tewkesbury
Gloucestershire
GL20 7QF
Wales
Director Name | Mr Leo Kane |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 South Drive Woolsington Newcastle Upon Tyne NE13 8AN |
Director Name | Mr Peter Kane |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ferriby Close Whitebridge Park Newcastle Upon Tyne NE3 5LQ |
Secretary Name | Mr Peter Kane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ferriby Close Whitebridge Park Newcastle Upon Tyne NE3 5LQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Martin Francis Wrightson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Copper Beech Court Main Road, Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BL |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Martin Francis Wrightson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Copper Beech Court Main Road, Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BL |
Registered Address | Unit 99/15 North Tyne Ind. Est. Whitley Road, Benton Newcastle Upon Tyne Tyne & Wear NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£97,845 |
Cash | £725 |
Current Liabilities | £225,268 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2004 | Application for striking-off (1 page) |
21 May 2004 | Return made up to 24/01/04; full list of members (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
13 March 2003 | Return made up to 24/01/03; full list of members
|
13 March 2003 | Director resigned (1 page) |
5 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
11 September 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
7 March 2002 | Return made up to 24/01/02; full list of members
|
24 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
13 August 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Return made up to 24/01/01; full list of members
|
15 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
15 February 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New secretary appointed;new director appointed (2 pages) |
24 January 2000 | Incorporation (18 pages) |