Newbottle
Tyne & Wear
DH4 4HU
Secretary Name | Ms Tonia Holmes |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2004(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Minsterly Drive Acklam Middlesbrough TS5 8QU |
Director Name | John Walters |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Red Robin Cottage No Place Beamish Durham DH9 0QH |
Secretary Name | Mr Martin Alan Levinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NH |
Director Name | Giuseppe Ianitello |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2001(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2003) |
Role | Restaurateur |
Correspondence Address | 36 Thorndale Road Belmont Durham DH1 2AH |
Director Name | Gregory Martin Wenzler |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2001(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 September 2004) |
Role | Restaurateur |
Correspondence Address | 27 Egerton Close Norton Cleveland TS20 1SX |
Secretary Name | Giuseppe Ianitello |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2001(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2003) |
Role | Restaurateur |
Correspondence Address | 36 Thorndale Road Belmont Durham DH1 2AH |
Secretary Name | Gregory Martin Wenzler |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 28 February 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | 27 Egerton Close Norton Cleveland TS20 1SX |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 March 2007 | Dissolved (1 page) |
---|---|
18 January 2007 | Statement of affairs (5 pages) |
13 December 2006 | Notice of move from Administration to Dissolution (11 pages) |
11 July 2006 | Administrator's progress report (11 pages) |
6 February 2006 | Result of meeting of creditors (26 pages) |
12 January 2006 | Statement of administrator's proposal (22 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 58A high street yarm cleveland TS15 9AH (1 page) |
14 December 2005 | Appointment of an administrator (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
1 November 2004 | New secretary appointed (1 page) |
1 November 2004 | Secretary resigned;director resigned (1 page) |
22 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
27 November 2003 | Secretary resigned;director resigned (1 page) |
27 November 2003 | New secretary appointed (1 page) |
15 October 2003 | Return made up to 02/10/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
16 December 2002 | Return made up to 02/10/02; no change of members (7 pages) |
23 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2002 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
18 April 2002 | Return made up to 02/10/01; full list of members (7 pages) |
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2001 | Ad 07/05/01--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 2 carlton street hartlepool TS26 9ES (1 page) |
2 October 2000 | Incorporation (11 pages) |