Newcastle Upon Tyne
Tyne & Wear
NE3 1NZ
Director Name | Mr John Richard Adamson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(4 days after company formation) |
Appointment Duration | 4 years (resigned 06 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sweet Hope Old Mousen Belford Northumberland NE70 7HN |
Secretary Name | Mr John Richard Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sweet Hope Old Mousen Belford Northumberland NE70 7HN |
Secretary Name | Kay Wendy Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 November 2007) |
Role | Company Director |
Correspondence Address | 19 Alma Place North Shields Tyne & Wear NE29 0NQ |
Secretary Name | Mr Ian Morgan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2007(6 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Shotley Gardens Low Fell Gateshead Tyne & Wear NE9 5DP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 27 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
26 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
20 May 2008 | Return made up to 29/10/07; full list of members (3 pages) |
20 May 2008 | Return made up to 29/10/07; full list of members (3 pages) |
6 May 2008 | Appointment terminated secretary ian smith (1 page) |
6 May 2008 | Appointment Terminated Secretary ian smith (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | Secretary resigned (1 page) |
23 March 2007 | Return made up to 29/10/06; full list of members (3 pages) |
23 March 2007 | Return made up to 29/10/06; full list of members (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 August 2006 | Return made up to 29/10/05; full list of members
|
30 August 2006 | Return made up to 29/10/05; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Return made up to 29/10/04; full list of members (7 pages) |
28 January 2005 | Return made up to 29/10/04; full list of members (7 pages) |
14 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
14 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 February 2003 | Particulars of mortgage/charge (6 pages) |
25 February 2003 | Particulars of mortgage/charge (6 pages) |
15 November 2002 | Return made up to 29/10/02; full list of members
|
15 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
11 April 2002 | Particulars of mortgage/charge (6 pages) |
11 April 2002 | Particulars of mortgage/charge (6 pages) |
20 March 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 38 jesmond road newcastle upon tyne tyne & wear NE2 4EU (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 38 jesmond road newcastle upon tyne tyne & wear NE2 4EU (1 page) |
20 March 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
22 November 2001 | Ad 07/11/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 November 2001 | Ad 07/11/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New secretary appointed;new director appointed (2 pages) |
21 November 2001 | New secretary appointed;new director appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 October 2001 | Incorporation (18 pages) |
29 October 2001 | Incorporation (18 pages) |