Newcastle Upon Tyne
Tyne & Wear
NE7 7GH
Director Name | Ms Pauline Cusack |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(1 week after company formation) |
Appointment Duration | 11 years, 2 months (closed 02 August 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Roundstone Close Newcastle Upon Tyne Tyne & Wear NE7 7GH |
Secretary Name | Mr Tim Cantle Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(1 week after company formation) |
Appointment Duration | 11 years, 2 months (closed 02 August 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Roundstone Close Newcastle Upon Tyne Tyne & Wear NE7 7GH |
Director Name | Mr David William Midgley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 02 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beaumont Drive Beaumont Park Whitley Bay Tyne & Wear NE25 9UT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 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 | 15 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Northpoint Associates Suite 4 Saville Exchange North Shields Tyne & Wear NE26 3PL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£115,088 |
Cash | £753 |
Current Liabilities | £254,214 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2009 | Restoration by order of the court (2 pages) |
22 October 2009 | Restoration by order of the court (2 pages) |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2008 | Liquidators statement of receipts and payments (5 pages) |
20 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: plummer tower croft street newcastle upon tyne NE1 6NG (1 page) |
15 March 2007 | Appointment of a voluntary liquidator (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: plummer tower croft street newcastle upon tyne NE1 6NG (1 page) |
15 March 2007 | Appointment of a voluntary liquidator (1 page) |
6 March 2007 | Resolutions
|
6 March 2007 | Statement of affairs (6 pages) |
6 March 2007 | Statement of affairs (6 pages) |
6 March 2007 | Resolutions
|
6 June 2006 | Ad 18/05/06--------- £ si 740@1=740 £ ic 10000/10740 (2 pages) |
6 June 2006 | Ad 18/05/06--------- £ si 740@1=740 £ ic 10000/10740 (2 pages) |
6 June 2006 | Nc inc already adjusted 18/05/06 (1 page) |
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
6 June 2006 | Nc inc already adjusted 18/05/06 (1 page) |
16 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
16 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
4 October 2005 | Ad 02/09/05--------- £ si 1125@1=1125 £ ic 8875/10000 (2 pages) |
4 October 2005 | Ad 02/09/05--------- £ si 1125@1=1125 £ ic 8875/10000 (2 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
8 April 2005 | Ad 01/04/05--------- £ si 1125@1=1125 £ ic 7750/8875 (2 pages) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | Ad 01/04/05--------- £ si 1125@1=1125 £ ic 7750/8875 (2 pages) |
29 March 2005 | Ad 22/03/05--------- £ si 7660@1=7660 £ ic 90/7750 (2 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Ad 22/03/05--------- £ si 7660@1=7660 £ ic 90/7750 (2 pages) |
29 March 2005 | Nc inc already adjusted 22/03/05 (1 page) |
29 March 2005 | Nc inc already adjusted 22/03/05 (1 page) |
29 March 2005 | Resolutions
|
7 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
27 July 2004 | Particulars of mortgage/charge (9 pages) |
27 July 2004 | Particulars of mortgage/charge (9 pages) |
17 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
15 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
17 January 2002 | Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page) |
17 January 2002 | Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page) |
10 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: 129 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: 129 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
18 May 2001 | Secretary resigned (1 page) |
7 March 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: 14 roundstone close newcastle upon tyne tyne & wear NE7 7GH (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 14 roundstone close newcastle upon tyne tyne & wear NE7 7GH (1 page) |
2 June 2000 | Company name changed spinneyhill associates LTD\certificate issued on 05/06/00 (2 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
2 June 2000 | Ad 22/05/00--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
2 June 2000 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | Ad 22/05/00--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Company name changed spinneyhill associates LTD\certificate issued on 05/06/00 (2 pages) |
15 May 2000 | Incorporation (12 pages) |
15 May 2000 | Incorporation (12 pages) |