Saltwell Park Road
Gateshead
Tyne And Wear
NE9 6DT
Director Name | Adam James Serfontein |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 May 2006) |
Role | Chartered Surveyor |
Correspondence Address | 90 Kenton Road Gosforth Newcastle NE3 4NP |
Secretary Name | Mr Stephen Edward Joseph Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 May 2006) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Rookwood 5 Moor Lane Whitburn Sunderland Tyne & Wear SR6 7JT |
Director Name | Mr Stephen Maxwell Jokelson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(1 week after company formation) |
Appointment Duration | 1 month (resigned 22 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Layfield Road Brunton Park Newcastle Upon Tyne Tyne & Wear NE3 5AA |
Secretary Name | Jane Frances Jokelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(1 week after company formation) |
Appointment Duration | 1 month (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | 5 Layfield Road Newcastle Upon Tyne NE3 5AA |
Secretary Name | Mr Robert Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | Woodside Saltwell Park Road Gateshead Tyne And Wear NE9 6DT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 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 | 07 February 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Holland Park Holland Drive Newcastle Upon Tyne Tyne & Wear NE2 4LZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2005 | Application for striking-off (1 page) |
26 September 2005 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
14 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
18 June 2004 | Accounts for a dormant company made up to 28 February 2004 (8 pages) |
13 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
12 December 2003 | Full accounts made up to 28 February 2003 (10 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
18 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 5 layfield road brunton park newcastle upon tyne tyne & wear NE3 5AA (1 page) |
26 April 2002 | New secretary appointed;new director appointed (1 page) |
26 April 2002 | New director appointed (1 page) |
5 April 2002 | Ad 26/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Memorandum and Articles of Association (9 pages) |
26 February 2002 | Resolutions
|
26 February 2002 | Nc inc already adjusted 14/02/02 (1 page) |
7 February 2002 | Incorporation (12 pages) |