Newcastle Upon Tyne
Tyne & Wear
NE2 1TT
Director Name | William Clifford Wheatley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(1 day after company formation) |
Appointment Duration | 5 years, 9 months (closed 06 March 2007) |
Role | Heating Engineer |
Correspondence Address | 470 Durham Road Gateshead Tyne & Wear NE9 5AR |
Secretary Name | William Clifford Wheatley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(1 day after company formation) |
Appointment Duration | 5 years, 9 months (closed 06 March 2007) |
Role | Heating Engineer |
Correspondence Address | 470 Durham Road Gateshead Tyne & Wear NE9 5AR |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Registered Address | 133b Newbridge Street Newcastle Upon Tyne Tyne & Wear NE1 2SW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 August 2004 | Return made up to 05/06/04; full list of members (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
17 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
22 July 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (7 pages) |
29 July 2001 | Registered office changed on 29/07/01 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | New secretary appointed;new director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | Secretary resigned (1 page) |
5 June 2001 | Incorporation (17 pages) |