Gosforth
Newcastle Upon Tyne
NE3 1DE
Director Name | Tullio Anthony Petrucci |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 July 2007) |
Role | Fashion Retailer |
Country of Residence | England |
Correspondence Address | 15 The Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AH |
Secretary Name | Tullio Anthony Petrucci |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 July 2007) |
Role | Fashion Retailer |
Country of Residence | England |
Correspondence Address | 15 The Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AH |
Director Name | John Walters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Red Robin Cottage No Place Beamish Durham County Durham DH9 0QH |
Secretary Name | Mr Martin Alan Levinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NH |
Registered Address | 15 The Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 4 bamburgh court first avenue team valley trading estate gateshead tyne & wear NE11 0TX (1 page) |
9 February 2007 | Application for striking-off (1 page) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
31 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
9 December 2003 | Ad 02/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 September 2003 | Return made up to 27/07/03; full list of members (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: 392 princesway north team valley trading estate gateshead tyne & wear NE11 0TU (1 page) |
15 August 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
15 August 2002 | Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page) |
1 August 2002 | Ad 26/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2002 | New director appointed (2 pages) |
17 April 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 2 carlton street hartlepool TS26 9ES (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
2 April 2002 | Company name changed t b & I 154 LIMITED\certificate issued on 30/03/02 (2 pages) |