Highfield Lane
Prudhoe On Tyne
Northumberland
NE42 6EY
Director Name | Mr John Thompson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 03 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowes Hill Newton Hall Newton Newcastle NE43 7TW |
Director Name | Michael Vincent Thompson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 03 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building Farm House Building Farm, Stannerford Road Crawcrook Tyne & Wear NE40 3SN |
Director Name | Mr William Thompson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 03 November 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gowan Terrace Newcastle Upon Tyne Tyne & Wear NE2 2PS |
Secretary Name | Mr William Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 03 November 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gowan Terrace Newcastle Upon Tyne Tyne & Wear NE2 2PS |
Director Name | Mr Timothy Rohan Gray |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2000(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | South View Holmwood Grove Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3DS |
Secretary Name | Karen Tracy Simms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2000(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kelloe Hall Town Kelloe Durham DH6 4PR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
10 July 2009 | Application for striking-off (1 page) |
1 July 2008 | Director's change of particulars / john thompson / 01/09/2007 (2 pages) |
1 July 2008 | Return made up to 23/06/08; full list of members (5 pages) |
2 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
21 July 2007 | Return made up to 23/06/07; no change of members (8 pages) |
28 July 2006 | Return made up to 23/06/06; full list of members
|
4 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
14 July 2005 | Full accounts made up to 30 June 2004 (13 pages) |
9 July 2005 | Return made up to 23/06/05; full list of members
|
14 September 2004 | Resolutions
|
14 September 2004 | Ad 26/08/04--------- £ si 799@1=799 £ ic 1/800 (2 pages) |
20 August 2004 | Return made up to 23/06/04; full list of members
|
5 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 5 osborne terrace newcastle upon tyne tyne & wear NE2 1SQ (1 page) |
12 August 2003 | Return made up to 23/06/03; full list of members (8 pages) |
9 June 2003 | Full accounts made up to 30 June 2002 (12 pages) |
7 June 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
16 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2002 | Return made up to 23/06/01; full list of members (6 pages) |
7 February 2002 | New secretary appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |