Brunton Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5NJ
Secretary Name | Prof Pooran Wynarczyk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2000(same day as company formation) |
Role | Principal Associate Research |
Country of Residence | United Kingdom |
Correspondence Address | 16 Polwarth Drive Brunton Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5NJ |
Director Name | Arnold Raine |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(1 year after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 March 2007) |
Role | Consultant |
Correspondence Address | Glebe Lodge Esh Village Durham DH7 9QP |
Director Name | Peter James Wilson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Brumell Drive Morpeth Northumberland NE61 3RB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | North East Business Innovation Centre Wearfield Sunderland Enterprise Park East Sunderland Tyne& Wear SR5 3TA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2006 | Application for striking-off (1 page) |
10 October 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
30 August 2006 | Withdrawal of application for striking off (1 page) |
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2006 | Application for striking-off (1 page) |
16 January 2006 | Return made up to 20/10/05; full list of members (7 pages) |
24 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
29 October 2004 | Return made up to 20/10/04; full list of members
|
6 January 2004 | Return made up to 20/10/03; full list of members (7 pages) |
28 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
22 January 2003 | Return made up to 20/10/02; full list of members (7 pages) |
18 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
13 December 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
20 November 2001 | Return made up to 20/10/01; full list of members
|
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
1 June 2001 | Director resigned (1 page) |
31 October 2000 | Ad 20/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |