13 Brunton Avenue Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2PT
Director Name | Mr Edward Keith Lewis |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2001(same day as company formation) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Sunset 13 Brunton Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2PT |
Secretary Name | Mr Edward Keith Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2001(same day as company formation) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Sunset 13 Brunton Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2PT |
Director Name | Mr James Drury |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NL |
Director Name | Paul Thomas Foster |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 37 Carlisle Way Holystone Newcastle Upon Tyne NE27 0UR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 October 2005 | Return made up to 24/07/05; full list of members (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 November 2004 | Return made up to 24/07/04; full list of members (8 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
29 March 2004 | Director resigned (1 page) |
3 September 2003 | Return made up to 24/07/03; full list of members
|
18 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
19 September 2002 | Return made up to 24/07/02; full list of members (8 pages) |
12 September 2001 | Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |