Newcastle Upon Tyne
Tyne & Wear
NE7 7LY
Director Name | Greg Antony Phillips |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 March 2007) |
Role | Co Director |
Correspondence Address | 13 Hedley Street Gosforth Newcastle Upon Tyne NE3 1DL |
Secretary Name | Colin Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 March 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chirton Dene Quays North Shields Tyne & Wear NE29 6YW |
Secretary Name | Jessie Elizabeth Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Rayleigh Drive Newcastle Upon Tyne Tyne & Wear NE13 6AJ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Unit 3 Lynnwood Business Centre Lynnwood Terrace Newcastle Upon Tyne NE4 6UL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 May 2006 | Voluntary strike-off action has been suspended (1 page) |
19 January 2006 | Application for striking-off (1 page) |
18 July 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
4 February 2005 | Return made up to 22/01/05; full list of members
|
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
2 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
27 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
19 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 12 chesters park low fell gateshead tyne & wear NE9 5YW (1 page) |
30 March 2001 | New secretary appointed (2 pages) |