Newcastle Upon Tyne
NE5 1JR
Director Name | Paul Andrew Ryder |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 12 months (closed 19 February 2002) |
Role | IT Consultant |
Correspondence Address | 46 Davison Avenue Whitley Bay Tyne & Wear NE26 1SD |
Secretary Name | Mr Gordon Crosthwaite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 12 months (closed 19 February 2002) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2 Clifton Walk Newcastle Upon Tyne NE5 1JR |
Director Name | Christopher Moore |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 February 2002) |
Role | Software Engineer |
Correspondence Address | 13 Hunters Road Gosforth Newcastle Upon Tyne NE3 1SD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 133 New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 2SW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2001 | Application for striking-off (1 page) |
12 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Ad 07/12/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 March 2000 | Ad 22/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 March 2000 | Company name changed sweetena LTD\certificate issued on 20/03/00 (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 129 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
28 January 2000 | Incorporation (12 pages) |