Newcastle Upon Tyne
Tyne & Wear
NE3 1NZ
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr John Richard Adamson |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sweet Hope Old Mousen Belford Northumberland NE70 7HN |
Secretary Name | Mr John Richard Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sweet Hope Old Mousen Belford Northumberland NE70 7HN |
Secretary Name | Kay Wendy Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 November 2007) |
Role | Company Director |
Correspondence Address | 19 Alma Place North Shields Tyne & Wear NE29 0NQ |
Secretary Name | Mr Ian Morgan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2007(7 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Shotley Gardens Low Fell Gateshead Tyne & Wear NE9 5DP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 45 Castledene Court South Gosforth Newcastle Upon Tyne NE3 1NZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | Return made up to 11/07/08; full list of members (3 pages) |
9 December 2008 | Return made up to 11/07/08; full list of members (3 pages) |
6 May 2008 | Appointment terminated secretary ian smith (1 page) |
6 May 2008 | Appointment Terminated Secretary ian smith (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Registered office changed on 03/02/08 from: the stables back st georges terrace jesmond newcastle upon tyner NE2 2SU (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Registered office changed on 03/02/08 from: the stables back st georges terrace jesmond newcastle upon tyner NE2 2SU (1 page) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | New secretary appointed (2 pages) |
10 August 2007 | Return made up to 11/07/07; no change of members (6 pages) |
10 August 2007 | Return made up to 11/07/07; no change of members (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 August 2006 | Return made up to 11/07/06; full list of members
|
8 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
3 February 2006 | Particulars of mortgage/charge (4 pages) |
3 February 2006 | Particulars of mortgage/charge (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
22 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: kings house forth banks newcastle upon tyne NE1 3PA (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: kings house forth banks newcastle upon tyne NE1 3PA (1 page) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2003 | Particulars of mortgage/charge (5 pages) |
5 July 2003 | Particulars of mortgage/charge (9 pages) |
5 July 2003 | Particulars of mortgage/charge (5 pages) |
5 July 2003 | Particulars of mortgage/charge (9 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
11 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
11 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 July 2002 | Return made up to 11/07/02; full list of members
|
21 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
1 May 2002 | Particulars of mortgage/charge (5 pages) |
1 May 2002 | Particulars of mortgage/charge (5 pages) |
1 May 2002 | Particulars of mortgage/charge (5 pages) |
1 May 2002 | Particulars of mortgage/charge (5 pages) |
8 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 November 2001 | Return made up to 11/07/01; full list of members (6 pages) |
2 November 2001 | Return made up to 11/07/01; full list of members (6 pages) |
24 September 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
24 September 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
3 August 2001 | Particulars of mortgage/charge (5 pages) |
3 August 2001 | Particulars of mortgage/charge (5 pages) |
6 September 2000 | Particulars of mortgage/charge (5 pages) |
6 September 2000 | Particulars of mortgage/charge (5 pages) |
1 September 2000 | Particulars of mortgage/charge (7 pages) |
1 September 2000 | Particulars of mortgage/charge (7 pages) |
26 August 2000 | Particulars of mortgage/charge (7 pages) |
26 August 2000 | Particulars of mortgage/charge (7 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
27 July 2000 | Company name changed crossco (487) LIMITED\certificate issued on 27/07/00 (2 pages) |
27 July 2000 | Company name changed crossco (487) LIMITED\certificate issued on 27/07/00 (2 pages) |
11 July 2000 | Incorporation (20 pages) |
11 July 2000 | Incorporation (20 pages) |