Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8DE
Director Name | Julie McRea |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2004(4 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Registered Nurse |
Correspondence Address | 9 Sunny Terrace Stanley County Durham DH9 8AW |
Director Name | Mr Michael Anthony Price |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Denbeigh Place Newcastle Upon Tyne Tyne & Wear NE12 8DE |
Secretary Name | Paul Martin Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Goathland Avenue Benton Newcastle Upon Tyne Tyne & Wear NE12 8DB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Unit 31 North Tyne Industrial Estate, Whitley Road, Benton Newcastle Upon Tyne NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Next Accounts Due | 31 January 2006 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 February 2019 | Restoration by order of court - previously in Compulsory Liquidation (3 pages) |
---|---|
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2008 | Completion of winding up (1 page) |
19 June 2006 | Order of court to wind up (2 pages) |
29 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
30 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (2 pages) |
14 April 2004 | Particulars of mortgage/charge (9 pages) |
26 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
26 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
1 April 2003 | New secretary appointed (2 pages) |
11 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
8 August 2002 | Secretary resigned;director resigned (1 page) |
16 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 April 2001 | Return made up to 09/03/01; full list of members
|
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
9 March 2000 | Incorporation (14 pages) |
9 March 2000 | Incorporation (14 pages) |