Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Director Name | Joanna Kate Alsop |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2004(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 July 2006) |
Role | Company Secretarial Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cross Street St. Helen Auckland Bishop Auckland County Durham DL14 9EU |
Secretary Name | Joanna Kate Alsop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2004(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 July 2006) |
Role | Company Secretarial Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cross Street St. Helen Auckland Bishop Auckland County Durham DL14 9EU |
Director Name | Christopher Martin Davies |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Whites Balcombe Hill Goudhurst Kent TN17 2QT |
Director Name | Mr Peter Frank Graham Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Chobham House East Windsor Road Chobham Surrey GU24 8NA |
Secretary Name | Mr Peter Frank Graham Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Chobham House East Windsor Road Chobham Surrey GU24 8NA |
Director Name | Clare Brown |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2002) |
Role | Assistant Company Se |
Correspondence Address | 6 Silkwood Close Northburn Lea Cramlington Northumberland NE23 9LS |
Secretary Name | Clare Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2002) |
Role | Assistant Company Se |
Correspondence Address | 6 Silkwood Close Northburn Lea Cramlington Northumberland NE23 9LS |
Director Name | Tonia Jean Simpson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Hotspur Street Heaton Newcastle Upon Tyne NE6 5BE |
Secretary Name | Tonia Jean Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Hotspur Street Heaton Newcastle Upon Tyne NE6 5BE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Northumbria House Abbey Road Pity Me Durham County Durham DH1 5FJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2006 | Application for striking-off (1 page) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (9 pages) |
3 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
28 January 2005 | Return made up to 29/01/05; full list of members (5 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | Secretary resigned;director resigned (1 page) |
6 February 2004 | Return made up to 29/01/04; full list of members (5 pages) |
27 August 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
23 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
8 April 2003 | Return made up to 29/01/03; full list of members (5 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
8 July 2002 | Secretary resigned;director resigned (1 page) |
8 July 2002 | New secretary appointed;new director appointed (2 pages) |
1 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
13 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
24 October 2001 | Secretary resigned;director resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: 17 carlisle street london W1D 3BU (1 page) |
24 October 2001 | Director resigned (1 page) |
7 February 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
6 February 2001 | New secretary appointed;new director appointed (2 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
29 January 2001 | Incorporation (32 pages) |