Newcastle Upon Tyne
Tyne & Wear
NE1 3DW
Secretary Name | Sally Victoria Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Briarsyde Close Whickham Newcastle Upon Tyne Tyne & Wear NE16 5UQ |
Director Name | David McConnell |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2002(2 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 13 Camberwell Close Gateshead Tyne & Wear NE11 9TZ |
Director Name | David George Hartley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 October 2002) |
Role | Company Director |
Correspondence Address | 5 Angle Terrace Wallsend Tyne & Wear NE28 7BQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 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 | 24 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Bulman House Regent Centre, Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2001 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 September 2006 | Dissolved (1 page) |
---|---|
29 June 2006 | Liquidators statement of receipts and payments (5 pages) |
29 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2006 | Liquidators statement of receipts and payments (5 pages) |
8 December 2005 | Liquidators statement of receipts and payments (5 pages) |
31 May 2005 | Liquidators statement of receipts and payments (5 pages) |
30 November 2004 | Liquidators statement of receipts and payments (8 pages) |
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
26 November 2003 | Liquidators statement of receipts and payments (5 pages) |
28 November 2002 | Appointment of a voluntary liquidator (1 page) |
28 November 2002 | Statement of affairs (14 pages) |
28 November 2002 | Resolutions
|
28 November 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
16 November 2002 | Registered office changed on 16/11/02 from: construction house border road wallsend tyne & wear NE28 6RX (1 page) |
15 August 2002 | New director appointed (2 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: the loft 1 back front street tynemouth tyne & wear NE30 4BP (1 page) |
26 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
26 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | New director appointed (2 pages) |
2 August 2000 | Ad 24/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
31 July 2000 | Secretary resigned (1 page) |