Rennington Close
North Shields
Tyne & Wear
NE30 3PD
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 | David Bonner |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(8 months after company formation) |
Appointment Duration | 8 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | 7 Juniper Close Blyth Northumberland NE24 3XQ |
Secretary Name | Mr Denis Gerald Wilson Mullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon Lodge 12a The Avenue Sneyd Park Bristol BS9 1PA |
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 |
Registered Address | Coburg House 1 Coburg Street Gateshead NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2003 | Application for striking-off (1 page) |
9 July 2003 | Secretary resigned (1 page) |
7 October 2002 | Return made up to 01/09/02; full list of members (6 pages) |
19 March 2002 | Return made up to 01/09/01; full list of members
|
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: coburg house 1 coburg sreet gateshead tyne & wear NE8 1NB (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: 129-131 new bridge street newcastle upon tyne NE1 2SW (1 page) |
4 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: dickinson dees newcastle upon tyne tyne & wear NE99 1SB (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
29 August 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
15 June 2001 | Ad 04/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 June 2001 | New director appointed (2 pages) |
7 September 2000 | Company name changed crossco (501) LIMITED\certificate issued on 08/09/00 (2 pages) |
1 September 2000 | Incorporation (18 pages) |