Fenham
Newcastle Upon Tyne
NE4 9DY
Secretary Name | Tariq Mohammed Aslam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2006(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 April 2008) |
Role | Company Director |
Correspondence Address | 154 Moorside North Fenham Newcastle Upon Tyne Tyne & Wear NE4 9DY |
Director Name | Gordon McKenzie Teasdale |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Role | Business Executive |
Correspondence Address | 8 West View Northgate Morpeth Northumberland |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mary Elizabeth Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Westview Northgate Morpeth Northumberalnd |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 55 Newgate Street C/O Ryecroft Glenton Morpeth Northumberland NE61 1AY |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2007 | Application for striking-off (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (2 pages) |
19 December 2006 | Return made up to 24/10/06; full list of members (7 pages) |
11 December 2006 | New secretary appointed (2 pages) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | Director resigned (1 page) |
10 August 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members
|
7 July 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
29 December 2004 | Return made up to 24/10/04; full list of members
|
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
13 November 2003 | Return made up to 24/10/03; full list of members
|
31 August 2003 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
30 December 2002 | Return made up to 24/10/02; no change of members (6 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: pethgate house castle square morpeth northumberland NE61 1YB (1 page) |
7 October 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
12 April 2002 | Return made up to 24/10/01; full list of members (6 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: 16 saint john street london EC1M 4NT (1 page) |