West Denton Hall
Newcastle Upon Tyne
NE15 7JZ
Secretary Name | Stewart Hazon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Woodville Road Newcastle Upon Tyne Tyne & Wear NE15 7JZ |
Director Name | Kenneth Stuart Lockerbie |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 03 March 2003) |
Role | Retired Solicitor |
Correspondence Address | 52 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NJ |
Director Name | Mr Gary Stephen Russell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wallsuches Horwich Bolton BL6 6PP |
Director Name | Mr Nicholas Paul Davidson |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 April 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Hall 1 Bradley Court Wylam Northumberland NE41 8JL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 1a Dinsdale Place Jesmond Newcastle Upon Tyne NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
11 May 2004 | Voluntary strike-off action has been suspended (1 page) |
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 May 2003 | Company name changed pda financial services LIMITED\certificate issued on 02/05/03 (2 pages) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: 2 pont park berwick hill ponteland newcastle upon tyne tyne & wear NE20 0JX (1 page) |
27 April 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
24 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
10 June 2002 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
19 March 2002 | Ad 27/02/02--------- £ si 949@1=949 £ ic 51/1000 (2 pages) |
17 January 2002 | Ad 08/01/02--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Incorporation (12 pages) |