Newcastle Upon Tyne
Tyne & Wear
NE3 4QX
Secretary Name | David Michael Preston |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2001(4 months, 1 week after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 167 Wycliffe Avenue Newcastle Upon Tyne Tyne & Wear NE3 4QX |
Director Name | Debra Holmes |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Business Executive |
Correspondence Address | 11 Ryde Place Parkside Glade Cramlington Northumberland NE23 1NH |
Director Name | Ian Holmes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Contractor |
Correspondence Address | 11 Ryde Place Parkside Glade Cramlington Northumberland NE23 1NH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 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 | Debra Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Business Executive |
Correspondence Address | 11 Ryde Place Parkside Glade Cramlington Northumberland NE23 1NH |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Dean Gibbs |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(4 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 01 August 2001) |
Role | Engineer |
Correspondence Address | 25 Juniper Walk Chapel Park Estate Newcastle Upon Tyne NE5 1UG |
Director Name | Andrew Smith |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(4 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 01 August 2001) |
Role | Engineer |
Correspondence Address | 6 Greenfield Drive The Pastures Guidepost Northumberland NE62 5YX |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
17 February 2004 | Dissolved (1 page) |
---|---|
17 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
12 November 2003 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Appointment of a voluntary liquidator (1 page) |
17 October 2001 | Statement of affairs (8 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: unit A1 benfield business park, benfield road newcastle upon tyne NE6 4NQ (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 11 ryde place parkside glade cramlington northumberland NE23 1NH (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | New secretary appointed;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) |
20 November 2000 | New director appointed (2 pages) |