Killingworth
Newcastle
NE12 5BA
Secretary Name | Graham Stuart Lindsay Forrest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 July 2006) |
Role | Company Director |
Correspondence Address | 51 Greenhills Killingworth Newcastle NE12 5BA |
Director Name | Jon Peter Pither |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clare Hill Esher Surrey KT10 9NA |
Director Name | Sally Jayne Dudley |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | 10 Kennedy Close Sutton Coldfield West Midlands B72 1SW |
Director Name | Sharon Margaret Wynne |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 48 Portland Road Aldridge West Midlands WS9 8NS |
Director Name | Osborne Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1SQ |
Secretary Name | Osborne Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1SQ |
Registered Address | Floor 11 Cale Cross House 156 Pilgrim Street Newcastle Upon Tyne NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2005 | Voluntary strike-off action has been suspended (1 page) |
5 August 2005 | Application for striking-off (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 9 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 42 merton road ponteland newcastle upon tyne tyne & wear NE20 9PS (1 page) |
1 February 2005 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
2 November 2004 | Return made up to 23/08/04; full list of members (8 pages) |
5 March 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 March 2004 | Return made up to 23/08/03; full list of members
|
17 February 2004 | Director resigned (1 page) |
16 December 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
26 November 2002 | Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page) |
19 November 2002 | Return made up to 23/08/02; full list of members (7 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: kensington house 6 osborne road, jesmond, newcastle upon tyne NE2 2AA (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | New director appointed (2 pages) |