Newcastle Upon Tyne
Tyne & Wear
NE15 7RP
Secretary Name | David Ian Walters |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2000(2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Benwell Hill Gardens Newcastle Upon Tyne Tyne & Wear NE5 2EB |
Director Name | Judy Rosalie Cowan |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE2 1QW |
Director Name | Brian Walters |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 5 Warenford Place Newcastle Upon Tyne Tyne & Wear NE5 2ED |
Secretary Name | Brian Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 5 Warenford Place Newcastle Upon Tyne Tyne & Wear NE5 2ED |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Registered Address | 6 Saint Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2SY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2002 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 August 2004 | Dissolved (1 page) |
---|---|
14 May 2004 | Completion of winding up (1 page) |
15 November 2003 | Order of court to wind up (2 pages) |
14 March 2003 | Return made up to 17/08/02; full list of members (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
13 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
12 September 2001 | Ad 28/08/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 135 sandyford road newcastle upon tyne tyne & wear NE2 1QW (1 page) |
31 August 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | New secretary appointed;new director appointed (2 pages) |