Newcastle Upon Tyne
Tyne & Wear
NE3 1NZ
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr John Richard Adamson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 November 2005) |
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 | 18 June 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 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(5 years, 8 months 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 |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 45 Castledene Court South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£25,704 |
Cash | £1,677 |
Current Liabilities | £168,137 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 May 2008 | Return made up to 26/03/08; full list of members (3 pages) |
28 May 2008 | Return made up to 26/03/08; 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 | Registered office changed on 03/02/08 from: the stables back st georges terrace jesmond newcastle upon tyne NE2 2SU (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) |
3 February 2008 | Registered office changed on 03/02/08 from: the stables back st georges terrace jesmond newcastle upon tyne NE2 2SU (1 page) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | New secretary appointed (2 pages) |
14 May 2007 | Return made up to 26/03/07; full list of members (6 pages) |
14 May 2007 | Return made up to 26/03/07; full list of members (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 April 2006 | Return made up to 26/03/06; full list of members (8 pages) |
13 April 2006 | Return made up to 26/03/06; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: kings house forth banks newcastle upon tyne NE1 3PA (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: kings house forth banks newcastle upon tyne NE1 3PA (1 page) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
27 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
31 March 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
31 March 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
11 July 2003 | Return made up to 26/02/03; full list of members (7 pages) |
11 July 2003 | Return made up to 26/02/03; full list of members (7 pages) |
22 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
22 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
31 December 2002 | Particulars of mortgage/charge (5 pages) |
31 December 2002 | Particulars of mortgage/charge (5 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: saint anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: saint anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
3 July 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
3 July 2002 | New director appointed (3 pages) |
3 July 2002 | New director appointed (3 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
3 July 2002 | New director appointed (3 pages) |
3 July 2002 | New director appointed (3 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
18 June 2002 | Company name changed crossco (672) LIMITED\certificate issued on 18/06/02 (2 pages) |
18 June 2002 | Company name changed crossco (672) LIMITED\certificate issued on 18/06/02 (2 pages) |
26 February 2002 | Incorporation (18 pages) |