Newcastle Upon Tyne
Tyne & Wear
NE2 1PD
Secretary Name | David Van Der Velde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 September 2006) |
Role | IT Consultant |
Correspondence Address | 7 Marden Crescent Whitley Bay Tyne & Wear NE26 2EE |
Director Name | David Van Der Velde |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 30 Stratford Grove West Heaton Newcastle Upon Tyne NE6 5BB |
Secretary Name | Mr Simon Louis Bernard Van Der Velde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Springbank Road Newcastle Upon Tyne Tyne & Wear NE2 1PD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 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 | 06 September 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Centre For Advanced Industry Coble Dene Royal Quays Tyne And Wear NE29 6DE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 September 2003 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 November 2005 | Voluntary strike-off action has been suspended (1 page) |
31 October 2005 | Application for striking-off (1 page) |
21 September 2004 | Return made up to 06/09/04; full list of members
|
3 August 2004 | Return made up to 20/06/04; full list of members
|
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
30 September 2003 | Return made up to 06/09/03; full list of members (8 pages) |
6 August 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
15 October 2002 | Return made up to 06/09/02; full list of members (8 pages) |
14 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
19 October 2001 | Return made up to 06/09/01; full list of members
|
14 September 2000 | Ad 06/09/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed;new director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
6 September 2000 | Incorporation (12 pages) |