1 King Street
Newcastle Upon Tyne
NE1 3UQ
Director Name | Helen Margaret Law |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2000(same day as company formation) |
Role | Financial Director |
Correspondence Address | Flat 6, 62 Crediton Hill London NW6 1HR |
Secretary Name | Helen Margaret Law |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2000(same day as company formation) |
Role | Financial Director |
Correspondence Address | Flat 6, 62 Crediton Hill London NW6 1HR |
Director Name | Mr Mark Andrew Bloodworth |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Rutland Drive Harrogate North Yorkshire HG1 2NS |
Director Name | Mr Adrian Richard Dowding White |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 5 Weiss Road Putney London SW15 1DH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Marlor Walls C 12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 May 2007 | Dissolved (1 page) |
---|---|
8 February 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 December 2006 | Liquidators statement of receipts and payments (5 pages) |
2 June 2006 | Liquidators statement of receipts and payments (5 pages) |
1 December 2005 | Liquidators statement of receipts and payments (5 pages) |
2 June 2005 | Liquidators statement of receipts and payments (5 pages) |
7 December 2004 | Liquidators statement of receipts and payments (5 pages) |
1 June 2004 | Liquidators statement of receipts and payments (5 pages) |
1 December 2003 | Liquidators statement of receipts and payments (5 pages) |
29 May 2003 | Liquidators statement of receipts and payments (5 pages) |
29 May 2002 | Appointment of a voluntary liquidator (1 page) |
29 May 2002 | Resolutions
|
29 May 2002 | Statement of affairs (6 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: unit one monkton business park mill lane hebburn tyne & wear NE31 3EY (1 page) |
2 January 2002 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: flat 6, 62 crediton hill london NW6 1HR (1 page) |
3 September 2001 | Return made up to 08/08/01; full list of members
|
7 August 2001 | Particulars of contract relating to shares (4 pages) |
2 August 2001 | Nc inc already adjusted 27/04/01 (1 page) |
2 August 2001 | Ad 27/06/01--------- £ si [email protected]=17500 £ ic 1/17501 (2 pages) |
2 August 2001 | Ad 27/04/01--------- £ si [email protected]=262498 £ ic 87501/349999 (2 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | S-div 28/06/01 (1 page) |
2 August 2001 | Ad 27/06/01--------- £ si [email protected]=70000 £ ic 17501/87501 (3 pages) |
10 July 2001 | Company name changed zantus LIMITED\certificate issued on 10/07/01 (19 pages) |
3 July 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Incorporation (17 pages) |