Low Fell
Gateshead
Tyne & Wear
NE9 6BB
Director Name | Mr Michael McMahon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2008(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 11 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Derwent 3 Laird Street Coatbridge Lanarkshire ML5 3LJ Scotland |
Director Name | Mr William John Hallam Cox |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | General Manager |
Country of Residence | Uk Resident |
Correspondence Address | School House Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JP |
Secretary Name | Bettina Louise Robertshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Vicarage Gardens Osbaldwick York North Yorkshire YO10 3SH |
Secretary Name | Mr Peter Sydney Flower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 74 Blackburn Drive Chapeltown Sheffield South Yorkshire S35 2ZP |
Secretary Name | Mr David Glyn Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bachelors Lane Chester Cheshire CH3 5XD Wales |
Director Name | Mr Paul Richard Varley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(5 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | 28 Westsyde Ponteland Newcastle Upon Tyne NE20 9LS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne & Wear NE4 7DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 June 2008 | Application for striking-off (1 page) |
20 March 2008 | Full accounts made up to 31 May 2007 (14 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
23 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | Director resigned (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: galaxy building fitzwilliam road rotherham south yorkshire S65 1SN (1 page) |
2 October 2007 | New director appointed (2 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (16 pages) |
15 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | Secretary resigned (1 page) |
4 April 2006 | Full accounts made up to 31 May 2005 (16 pages) |
31 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
24 October 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
24 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New secretary appointed (2 pages) |
20 May 2005 | Auditor's resignation (1 page) |
30 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
18 January 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
13 May 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
12 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Return made up to 26/02/03; full list of members (6 pages) |
26 April 2003 | Ad 08/01/03--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
7 March 2002 | Secretary resigned (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Director resigned (2 pages) |
26 February 2002 | Incorporation (11 pages) |