Dinnington
Newcastle
NE13 7LW
Director Name | John Gordon Brandon Joyce |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2003) |
Role | Accountant |
Correspondence Address | Park View Kirkharle Newcastle Upon Tyne Tyne & Wear NE19 2PE |
Secretary Name | John Gordon Brandon Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2003) |
Role | Accountant |
Correspondence Address | Park View Kirkharle Newcastle Upon Tyne Tyne & Wear NE19 2PE |
Director Name | Mrs Julie Samantha Brown |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 July 2007) |
Role | Vocalist |
Correspondence Address | 3 Mitford Way Dinnington Newcastle Upon Tyne Tyne & Wear NE13 7LW |
Secretary Name | Mrs Julie Samantha Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 July 2007) |
Role | Vocalist |
Correspondence Address | 3 Mitford Way Dinnington Newcastle Upon Tyne Tyne & Wear NE13 7LW |
Director Name | Bansols Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB |
Secretary Name | Answerbuy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB |
Registered Address | 3 Mitford Way Dinnington Newcastle Upon Tyne NE13 7LW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Dinnington |
Ward | Castle |
Built Up Area | Dinnington (Newcastle upon Tyne) |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2007 | Secretary resigned;director resigned (1 page) |
23 July 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
2 February 2007 | Return made up to 13/12/06; full list of members (3 pages) |
20 November 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
15 March 2006 | Return made up to 13/12/05; full list of members (8 pages) |
12 January 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
11 January 2005 | Return made up to 13/12/04; change of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
12 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: park view kirkharle newcastle upon tyne northumberland NE19 2PF (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Return made up to 13/12/03; no change of members (7 pages) |
22 September 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
29 March 2002 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
19 March 2002 | £ nc 1000/50000 04/03/02 (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: the courtyard chapel lane, bodicote banbury oxfordshire OX15 4DB (1 page) |
19 March 2002 | Ad 04/03/02--------- £ si 9273@1=9273 £ ic 2/9275 (2 pages) |
19 March 2002 | Resolutions
|
11 March 2002 | Secretary resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New secretary appointed;new director appointed (2 pages) |
1 March 2002 | Company name changed bansols u LIMITED\certificate issued on 01/03/02 (2 pages) |
13 December 2001 | Incorporation (20 pages) |