Newcastle Upon Tyne
Tyne And Wear
NE3 4JH
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2008(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 February 2012) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(7 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 07 February 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Brian Aidan Crumbley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 January 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Westfield Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YA |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 January 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 January 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Southlands Tynemouth Tyne & Wear NE30 2QS |
Secretary Name | Geoffrey Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 October 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Peter Christopher George Schwerdt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | The Court House 3 Church Street Pewsey Wiltshire SN9 5DL |
Director Name | Sean Anthony Slade |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 November 2004) |
Role | Chartered Surveyor |
Correspondence Address | Idlewood Maidenhead Road Cookham Berkshire SL6 9DF |
Director Name | Ms Debra Rachel Yudolph |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 January 2005) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 43 Netheravon Road London W4 2AN |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2011 | Application to strike the company off the register (3 pages) |
13 October 2011 | Application to strike the company off the register (3 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
12 May 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
12 May 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
22 December 2008 | Appointment Terminated Secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
5 November 2008 | Director's Change of Particulars / andrew cunningham / 03/10/2008 / HouseName/Number was: 4, now: 35; Street was: thorp avenue, now: montagu avenue; Area was: , now: gosforth; Post Town was: morpeth, now: newcastle upon tyne; Region was: northumberland, now: ; Post Code was: NE61 1JT, now: NE3 4JH (1 page) |
5 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
7 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
16 May 2008 | Accounts made up to 30 September 2007 (6 pages) |
16 May 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
22 April 2008 | Director's Change of Particulars / andrew cunningham / 22/04/2008 / Date of Birth was: 22-Jul-1956, now: none; Occupation was: chartered surveyor, now: chartered accountant (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
26 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
26 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
23 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
23 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
17 June 2004 | New director appointed (5 pages) |
17 June 2004 | New director appointed (5 pages) |
1 June 2004 | New director appointed (3 pages) |
1 June 2004 | New director appointed (3 pages) |
1 June 2004 | New director appointed (3 pages) |
1 June 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (4 pages) |
27 May 2004 | New director appointed (4 pages) |
27 May 2004 | New director appointed (5 pages) |
27 May 2004 | New director appointed (5 pages) |
29 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: times square newcastle upon tyne NE1 4EP (1 page) |
29 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: times square newcastle upon tyne NE1 4EP (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
18 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
18 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
21 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
21 March 2003 | Return made up to 14/03/03; full list of members
|
21 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | New director appointed (3 pages) |
17 September 2001 | New director appointed (3 pages) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | New secretary appointed;new director appointed (3 pages) |
17 September 2001 | New secretary appointed;new director appointed (3 pages) |
3 September 2001 | Memorandum and Articles of Association (18 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
3 September 2001 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
3 September 2001 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
3 September 2001 | Memorandum and Articles of Association (18 pages) |
24 August 2001 | Company name changed dwsco 2174 LIMITED\certificate issued on 24/08/01 (2 pages) |
24 August 2001 | Company name changed dwsco 2174 LIMITED\certificate issued on 24/08/01 (2 pages) |
16 May 2001 | Incorporation (23 pages) |
16 May 2001 | Incorporation (23 pages) |