Gosforth
Newcastle Upon Tyne
NE3 4YN
Secretary Name | Derek Nichol |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2002(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Secretary Name | Steven Mark Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 August 2002) |
Role | Company Director |
Correspondence Address | 38 St Marys Field Morpeth Northumberland NE61 2QF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2004 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 November 2007 | Dissolved (1 page) |
---|---|
11 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 2007 | Liquidators statement of receipts and payments (5 pages) |
14 May 2007 | Liquidators statement of receipts and payments (5 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 15 woodlands gosforth newcastle upon tyne tyne & wear NE3 4YN (1 page) |
11 May 2006 | Resolutions
|
11 May 2006 | Appointment of a voluntary liquidator (1 page) |
11 May 2006 | Statement of affairs (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
21 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
10 February 2004 | Return made up to 08/09/03; full list of members
|
10 February 2004 | Registered office changed on 10/02/04 from: 15 woodlands gosforth newcastle upon tyne NE3 4YN (1 page) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
16 October 2002 | Return made up to 08/09/02; full list of members
|
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
30 May 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
26 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: unit 3 meadowfield court meadowfield industrial estate ponteland newcastle upon tyne NE20 9SD (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
9 October 2000 | Company name changed primex europe LIMITED\certificate issued on 10/10/00 (2 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 5 york terrace north shields tyne & wear NE29 0EF (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
8 September 2000 | Incorporation (10 pages) |