Fisher Street
Newcastle Upon Tyne
Tyne & Wear
NE6 4LT
Secretary Name | Mrs Andrea Oxborough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Met-Cal House Fisher Street Newcastle Upon Tyne Tyne & Wear NE6 4LT |
Director Name | Mr Stephen Oxborough |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2001(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Met Cal House Fisher Street Newcastle Upon Tyne NE6 4LT |
Director Name | Joseph Addy Oxborough |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Henley Gardens High Howdon Wallsend Tyne & Wear NE28 0DL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Met Cal House Fisher Street Newcastle Upon Tyne NE6 4LT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walkergate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2006 | Voluntary strike-off action has been suspended (1 page) |
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2006 | Application for striking-off (1 page) |
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: unit 15C west chirton (south) industrial estate north shields tyne & wear NE29 7TY (1 page) |
28 August 2003 | Return made up to 13/03/03; full list of members (7 pages) |
12 April 2002 | Director resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 229 nether street london N3 1NT (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Incorporation (12 pages) |