Kenton Road
Newcastle Upon Tyne
Tyne And Wear
NE3 4NB
Director Name | Mr Colin Henry Robson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2001(5 months, 1 week after company formation) |
Appointment Duration | 23 years |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | The Stables Gosforth Park Steading Sandy Lane Wideopen Newcastle Upon Tyne Tyne & Wear NE13 6PD |
Secretary Name | Mr Colin Henry Robson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2001(5 months, 1 week after company formation) |
Appointment Duration | 23 years |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | The Stables Gosforth Park Steading Sandy Lane Wideopen Newcastle Upon Tyne Tyne & Wear NE13 6PD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
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 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 October 2005 | Dissolved (1 page) |
---|---|
14 July 2005 | Liquidators statement of receipts and payments (5 pages) |
14 July 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 April 2005 | Liquidators statement of receipts and payments (5 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: ground floor citygate st james' boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page) |
22 April 2004 | Appointment of a voluntary liquidator (1 page) |
22 April 2004 | Declaration of solvency (3 pages) |
22 April 2004 | Resolutions
|
20 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Return made up to 11/10/03; full list of members
|
5 September 2003 | Particulars of mortgage/charge (4 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page) |
28 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
26 November 2001 | Return made up to 11/10/01; full list of members
|
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | Ad 20/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
11 October 2000 | Incorporation (11 pages) |