Dinnington
NE13 7AF
Director Name | Mr Peter Anthony Yeeles |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 May 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 16 Regent Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1ED |
Director Name | Ronald William Kirby |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2004(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 07 May 2008) |
Role | Packager |
Correspondence Address | Graygill Brunton Bridge Brunton Lane Newcastle Upon Tyne Tyne & Wear NE13 7AN |
Director Name | William Goodwin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 April 2004) |
Role | Computer Consultant |
Correspondence Address | 6 March Terrace Dinnington NE13 7AF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 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 | 12 March 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 3 Lansdowne Place Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1HR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£15,367 |
Current Liabilities | £16,358 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: the old mechanics institute front street seaton burn newcastle upon tyne NE13 6EP (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: the water front king fisher boulevard newburn riverside newcastle upon tyne tyne & wear NE15 8NZ (1 page) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | New director appointed (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 3 lansdowne place gosforth newcastle upon tyne NE3 1HR (1 page) |
10 December 2004 | Return made up to 12/03/04; full list of members
|
15 June 2004 | Director resigned (2 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 March 2004 | New director appointed (2 pages) |
17 February 2004 | Return made up to 12/03/03; full list of members
|
3 November 2003 | New director appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Company name changed endplay LIMITED\certificate issued on 04/04/02 (2 pages) |
12 March 2002 | Incorporation (12 pages) |