Jesmond
Newcastle Upon Tyne
NE2 3NS
Director Name | Mr Colin Leslie Wilson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Haggs Lane Lamesley Tyne & Wear NE11 0EY |
Secretary Name | Mr Colin Leslie Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Haggs Lane Lamesley Tyne & Wear NE11 0EY |
Secretary Name | Susan Jean Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2004) |
Role | Teacher |
Correspondence Address | 23 Kingswood Avenue Newcastle Upon Tyne NE2 3NS |
Director Name | Gilbert Adam Crawshaw |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Percy Gardens Tynemouth North Shields Tyne & Wear NE30 4HQ |
Secretary Name | Gilbert Adam Crawshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Percy Gardens Tynemouth North Shields Tyne & Wear NE30 4HQ |
Director Name | Mr Jonathan Woods Combe |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 The Broadway Tynemouth North Shields Tyne & Wear NE30 2LD |
Secretary Name | Angus Bruce White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(7 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 December 2009) |
Role | Company Director |
Correspondence Address | Hadrian House Higham Place Newcastle NE1 8AF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Earl Grey House Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £123 |
Cash | £10,475 |
Current Liabilities | £19,270 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2011 | Application to strike the company off the register (3 pages) |
7 January 2011 | Application to strike the company off the register (3 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 June 2010 | Current accounting period shortened from 31 March 2011 to 30 June 2010 (1 page) |
2 June 2010 | Current accounting period shortened from 31 March 2011 to 30 June 2010 (1 page) |
10 February 2010 | Director's details changed for Mr Richard John Wilks on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Termination of appointment of Angus White as a secretary (1 page) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Termination of appointment of Angus White as a secretary (1 page) |
10 February 2010 | Director's details changed for Mr Richard John Wilks on 10 February 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Appointment of Angus Bruce White as a secretary (3 pages) |
7 January 2010 | Appointment of Angus Bruce White as a secretary (3 pages) |
12 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from cuthbert house city road newcastle upon tyne NE1 2DA (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from cuthbert house city road newcastle upon tyne NE1 2DA (1 page) |
16 April 2008 | Return made up to 10/02/08; full list of members (4 pages) |
16 April 2008 | Return made up to 10/02/08; full list of members (4 pages) |
6 March 2008 | Appointment Terminated Director jonathan combe (1 page) |
6 March 2008 | Director appointed mr colin leslie wilson (2 pages) |
6 March 2008 | Appointment terminated director jonathan combe (1 page) |
6 March 2008 | Secretary appointed mr colin leslie wilson (2 pages) |
6 March 2008 | Secretary appointed mr colin leslie wilson (2 pages) |
6 March 2008 | Director appointed mr colin leslie wilson (2 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 June 2007 | Secretary resigned;director resigned (1 page) |
28 June 2007 | Secretary resigned;director resigned (1 page) |
21 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: alder house 29 park street macclesfield cheshire SK11 6SR (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: alder house 29 park street macclesfield cheshire SK11 6SR (1 page) |
10 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
10 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 April 2005 | Return made up to 12/02/05; full list of members (3 pages) |
12 April 2005 | Return made up to 12/02/05; full list of members (3 pages) |
24 January 2005 | Accounts made up to 31 March 2004 (5 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
13 December 2004 | New secretary appointed;new director appointed (2 pages) |
13 December 2004 | New secretary appointed;new director appointed (2 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
19 April 2004 | Company name changed argon (north west) LTD\certificate issued on 19/04/04 (2 pages) |
19 April 2004 | Company name changed argon (north west) LTD\certificate issued on 19/04/04 (2 pages) |
28 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
28 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
12 January 2004 | Accounts made up to 31 March 2003 (6 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
19 February 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
19 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
19 February 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
19 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | Ad 22/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Ad 22/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 29 park street macclesfield cheshire SK11 6SR (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 29 park street macclesfield cheshire SK11 6SR (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
18 February 2002 | Incorporation (9 pages) |
18 February 2002 | Incorporation (9 pages) |