Gosforth
Newcastle Upon Tyne
NE3 4HN
Director Name | Craig Hudson McInnes |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2000(2 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | 3 Northridge Red House Farm Whitley Bay Newcastle Upon Tyne Tyne & Wear NE25 9XT |
Secretary Name | Mehmood Mohammed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2000(2 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 January 2005) |
Role | Accountant |
Correspondence Address | 1a Wingrove Avenue Newcastle Upon Tyne Tyne & Wear NE4 9AN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 117 Cedar Road Newcastle Upon Tyne Tyne & Wear NE4 9PE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Fenham |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 August 2004 | Application for striking-off (1 page) |
25 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: 1A wingrove avenue newcastle upon tyne tyne & wear NE4 9AN (1 page) |
14 January 2003 | Return made up to 23/10/02; no change of members (7 pages) |
21 October 2002 | Director's particulars changed (1 page) |
21 October 2002 | Director's particulars changed (1 page) |
7 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
13 November 2000 | Ad 25/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 1A wingrove avenue fenham newcastle upon tyne NE4 9AN (1 page) |
30 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |