Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 3DP
Director Name | Derek Nichol |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 May 2005) |
Role | Accountant |
Correspondence Address | 49 Ashfield Park Whickham Newcastle Upon Tyne Tyne & Wear NE16 4SQ |
Secretary Name | Mr Alistair William McLean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 May 2005) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 39 Eastwood Gardens Kenton Newcastle Upon Tyne Tyne & Wear NE3 3DP |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Julie Sara Kenyon |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Label Design And Print |
Correspondence Address | 39 Wolseley Gardens Jesmond Vale Newcastle Upon Tyne NE2 1HR |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Timothy Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Longmeadows Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DY |
Registered Address | 20 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£184 |
Current Liabilities | £184 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 December 2004 | Application for striking-off (1 page) |
30 March 2004 | Return made up to 23/03/04; full list of members (7 pages) |
3 June 2003 | Return made up to 06/04/03; full list of members (7 pages) |
31 May 2003 | Total exemption full accounts made up to 30 April 2002 (15 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: coopies lane coopies lane industrial estate morpeth northumberland NE61 6JN (1 page) |
12 November 2002 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
1 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: unit 3 meadowfield court meadowfield industri, ponteland newcastle upon tyne tyne & wear NE20 9SD (1 page) |
18 May 2001 | Return made up to 06/04/01; full list of members
|
12 May 2000 | Registered office changed on 12/05/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
6 April 2000 | Incorporation (16 pages) |