Newcastle Upon Tyne
Tyne & Wear
NE6 5TE
Secretary Name | Graham Durkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2006(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Danby Gardens Newcastle Upon Tyne Tyne & Wear NE6 5TE |
Director Name | Eric Newsham |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Role | Architect |
Correspondence Address | 15 Buston Terrace Jesmond Newcastle On Tyne NE2 2JL |
Secretary Name | Susan Durkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Danby Gardens Newcastle Upon Tyne Tyne & Wear NE6 5TE |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | 15 Buston Terrace Jesmond Newcastle Upon Tyne NE2 2JL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2008 | Application for striking-off (1 page) |
7 October 2008 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
23 June 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
3 October 2006 | Return made up to 08/09/06; full list of members (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (2 pages) |
16 September 2005 | Return made up to 08/09/05; full list of members (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
4 September 2003 | Return made up to 08/09/03; full list of members (6 pages) |
25 September 2002 | Return made up to 08/09/02; full list of members (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
15 March 2002 | Return made up to 08/09/01; full list of members
|
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
8 September 2000 | Incorporation (16 pages) |