Adderstone Crescent Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH
Director Name | Mr James William Robertson-McIsaac |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2000(4 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adderstone House Adderstone Crescent Newcastle Upon Tyne NE2 2HH |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
Director Name | Brian James Sykes |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 May 2001) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hartford Court Bedlington Northumberland NE22 6LP |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2002 (20 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2004 | Application for striking-off (1 page) |
19 September 2003 | Return made up to 22/09/03; full list of members (7 pages) |
26 June 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
9 October 2002 | Return made up to 22/09/02; full list of members
|
7 October 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
21 May 2002 | Director resigned (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page) |
26 September 2001 | Return made up to 22/09/01; full list of members (7 pages) |
13 October 2000 | Company name changed ever 1372 LIMITED\certificate issued on 16/10/00 (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |