Felling
Newcastle
WE8 3PJ
Director Name | Selua Carmichael |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 23 November 2010) |
Role | Businessman |
Correspondence Address | 21 Cobden Street Gateshead Newcastle NE8 3PJ |
Secretary Name | Andrew Frederick Sparkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 16a Crowhall Lane Felling Gateshead Tyne & Wear NE10 9PU |
Director Name | Sunder Narishman |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 January 2002) |
Role | Restauranteur |
Correspondence Address | 9 High Quays City Road Newcastle Upon Tyne NE1 8EL |
Director Name | Peter George Volans |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 January 2002) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cedar Drive Thornton Cleveland TS8 9BY |
Director Name | Sunder Rajan Narathiman |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | 21 Cobden Street Felling Newcastle WE8 3PJ |
Director Name | Peter George Volans |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cedar Drive Thornton Cleveland TS8 9BY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 46 Sandhill Quayside Newcastle NE1 3JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 July |
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2005 | Strike-off action suspended (1 page) |
5 July 2005 | Strike-off action suspended (1 page) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2003 | Accounts made up to 31 July 2002 (2 pages) |
8 August 2003 | Accounts made up to 31 July 2001 (2 pages) |
8 August 2003 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
8 August 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 55 bryanston street london W1H 8AA (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 55 bryanston street london W1H 8AA (1 page) |
4 June 2003 | New director appointed (3 pages) |
4 June 2003 | New director appointed (3 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
29 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 July 2002 | New secretary appointed;new director appointed (1 page) |
8 July 2002 | New secretary appointed;new director appointed (1 page) |
21 May 2002 | Strike-off action suspended (1 page) |
21 May 2002 | Strike-off action suspended (1 page) |
30 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
11 July 2000 | Incorporation (13 pages) |