Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2XJ
Secretary Name | Scott Bibby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 June 2006) |
Role | Company Director |
Correspondence Address | 15 Gloucester Court Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2XJ |
Director Name | Paul Dennis Rolfe |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 6 Withernsea Close Sunderland Tyne & Wear SR2 0BU |
Secretary Name | Roger Leslie Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Contracts Surveyor |
Correspondence Address | 15 Gloucester Court Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2XJ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | The Studio Sinclair Court Brunswick Village Newcastle Upon Tyne Tyne & Wear NE13 7DS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
9 March 2005 | Director resigned (1 page) |
28 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
18 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members
|
3 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New secretary appointed;new director appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 5TH floor signet house 49/51 farringdon road london EC1M 3JB (1 page) |