Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AB
Secretary Name | Kelly Marie Harper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 February 2004) |
Role | Personnel Assistant |
Correspondence Address | 4 Egerton Road South Shields Tyne & Wear NE34 0QH |
Director Name | Mr Bruce King |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Southerton Way Shenley Radlett Hertfordshire WD7 9LJ |
Secretary Name | Mr Gordon Reed |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Hawthorns 10 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AB |
Director Name | Patricia Warnock |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 2002) |
Role | Sales Administrator |
Correspondence Address | 102 South Woodbine Street South Shields Tyne & Wear NE33 2TD |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | London Scottish Estates Westmorland House 41 Westmorland Road Newcastle Upon Tyne NE1 4EH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2001 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2003 | Application for striking-off (1 page) |
15 September 2003 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | New secretary appointed (2 pages) |
20 December 2002 | Director resigned (1 page) |
17 October 2001 | Return made up to 11/07/01; full list of members (7 pages) |
9 October 2001 | New director appointed (2 pages) |
22 May 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
19 January 2001 | Director resigned (1 page) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
11 July 2000 | Incorporation (13 pages) |