Newcastle Upon Tyne
NE7 7AE
Director Name | Mr Christopher Brian Levee |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rossendale Place Newcastle Upon Tyne Tyne & Wear NE12 8YA |
Secretary Name | Mr Christopher Brian Levee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rossendale Place Newcastle Upon Tyne Tyne & Wear NE12 8YA |
Secretary Name | Paul Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 February 2003) |
Role | Licensee |
Correspondence Address | 67 Annitsford Drive Cramlington Northumberland NE23 7BY |
Director Name | Dawn Miller |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | 44 Annifer Way South Ockendon Essex RM15 5BT |
Secretary Name | Dawn Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | 44 Annifer Way South Ockendon Essex RM15 5BT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | The High Pit Social Club High Pit Road Cramlington Northumberland NE23 6RA |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington East |
Built Up Area | Cramlington |
Latest Accounts | 27 January 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 January |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2005 | Secretary resigned;director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
28 November 2003 | Total exemption full accounts made up to 27 January 2003 (10 pages) |
24 November 2003 | Return made up to 28/07/03; full list of members
|
28 July 2003 | New secretary appointed;new director appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned;director resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
20 September 2002 | Return made up to 28/07/02; full list of members (7 pages) |
21 May 2002 | Total exemption full accounts made up to 27 January 2002 (10 pages) |
8 May 2002 | Accounting reference date extended from 31/07/01 to 27/01/02 (1 page) |
29 April 2002 | Ad 01/04/02--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
29 April 2002 | Memorandum and Articles of Association (8 pages) |
29 April 2002 | Conve 01/04/02 (1 page) |
22 April 2002 | Resolutions
|
24 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
15 November 2000 | Ad 16/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New secretary appointed;new director appointed (3 pages) |
28 July 2000 | Incorporation (12 pages) |