Newcastle Upon Tyne
Tyne & Wear
NE3 1NZ
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Jane Kathleen Russell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(10 months after company formation) |
Appointment Duration | 3 weeks (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | 1b Belford Park Edinburgh Midlothian EH4 3DP Scotland |
Director Name | Ewan William Mackay |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(10 months after company formation) |
Appointment Duration | 3 weeks (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | 17 Potassels Road Muirhead Chryston G69 9EL Scotland |
Director Name | Mr John Richard Adamson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sweet Hope Old Mousen Belford Northumberland NE70 7HN |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Director Name | Brian James Leith |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 10 Douglas Avenue Lenzie Glasgow G66 4NW Scotland |
Director Name | Mr Alastair Forbes Blyth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 02 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Gardiner Road Blackhall Edinburgh EH4 5SR Scotland |
Secretary Name | Mr Seamus Joseph Gillen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 months (resigned 19 August 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Mountway Potters Bar Hertfordshire EN6 1EP |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 19 August 2002(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Director Name | Lesley Ann Wallace |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2005) |
Role | Corporate Finance Director |
Correspondence Address | 8 Cranberry Drive Bolton Lancashire BL3 4TB |
Director Name | Robert Smith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2005) |
Role | Regional Project Mgr |
Correspondence Address | 5 Lydcott Washington Tyne & Wear NE38 8TN |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Secretary Name | Kay Wendy Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 November 2007) |
Role | Company Director |
Correspondence Address | 19 Alma Place North Shields Tyne & Wear NE29 0NQ |
Secretary Name | Mr Ian Morgan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2007(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Shotley Gardens Low Fell Gateshead Tyne & Wear NE9 5DP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Director Name | AWG Property Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 September 2005) |
Correspondence Address | Anglian House Ambury Road Huntingdon Cambs PE29 3NZ |
Registered Address | 45 Castledene Court Newcastle Upon Tyne NE3 1NZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from the stables back st georges terrace newcastle upon tyne NE2 2SU (1 page) |
9 December 2008 | Return made up to 01/09/08; full list of members (3 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from the stables back st georges terrace newcastle upon tyne NE2 2SU (1 page) |
9 December 2008 | Return made up to 01/09/08; full list of members (3 pages) |
6 May 2008 | Appointment Terminated Secretary ian smith (1 page) |
6 May 2008 | Appointment terminated secretary ian smith (1 page) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | New secretary appointed (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 September 2007 | Return made up to 01/09/07; no change of members (6 pages) |
30 September 2007 | Return made up to 01/09/07; no change of members (6 pages) |
12 June 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
12 June 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
18 April 2007 | Return made up to 01/09/06; full list of members (7 pages) |
18 April 2007 | Return made up to 01/09/06; full list of members
|
5 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
3 October 2005 | Return made up to 01/09/05; full list of members (7 pages) |
3 October 2005 | Return made up to 01/09/05; full list of members
|
24 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | New director appointed (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | Return made up to 01/09/04; full list of members (3 pages) |
4 November 2004 | Return made up to 01/09/04; full list of members (3 pages) |
1 November 2004 | New secretary appointed (1 page) |
1 November 2004 | New secretary appointed (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
25 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Resolutions
|
9 October 2003 | Return made up to 01/09/03; full list of members (3 pages) |
9 October 2003 | Return made up to 01/09/03; full list of members (3 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 April 2003 | Auditor's resignation (5 pages) |
1 April 2003 | Auditor's resignation (5 pages) |
2 November 2002 | New director appointed (5 pages) |
2 November 2002 | New director appointed (5 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
25 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
3 September 2002 | New secretary appointed (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Auditor's resignation (1 page) |
11 June 2002 | Auditor's resignation (1 page) |
31 May 2002 | New secretary appointed (1 page) |
31 May 2002 | New secretary appointed (1 page) |
2 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 January 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
25 January 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
8 October 2001 | Return made up to 10/09/01; full list of members (7 pages) |
8 October 2001 | Return made up to 10/09/01; full list of members (7 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
28 July 2001 | Particulars of mortgage/charge (5 pages) |
28 July 2001 | Particulars of mortgage/charge (5 pages) |
28 July 2001 | Particulars of mortgage/charge (7 pages) |
28 July 2001 | Particulars of mortgage/charge (7 pages) |
27 July 2001 | New director appointed (11 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (11 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Nc dec already adjusted 02/07/01 (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Resolutions
|
23 July 2001 | Ad 02/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | New director appointed (3 pages) |
23 July 2001 | New director appointed (12 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | New director appointed (3 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Memorandum and Articles of Association (5 pages) |
23 July 2001 | Nc dec already adjusted 02/07/01 (1 page) |
23 July 2001 | New director appointed (3 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
23 July 2001 | Ad 02/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 July 2001 | New director appointed (3 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (12 pages) |
23 July 2001 | Memorandum and Articles of Association (5 pages) |
23 July 2001 | New director appointed (3 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | New director appointed (3 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Secretary resigned (1 page) |
15 September 2000 | Company name changed crossco (504) LIMITED\certificate issued on 18/09/00 (2 pages) |
15 September 2000 | Company name changed crossco (504) LIMITED\certificate issued on 18/09/00 (2 pages) |
1 September 2000 | Incorporation (18 pages) |