Gosforth
Tyne & Wear
NE3 1DU
Director Name | Mr Christopher Sabbatinelli |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(2 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saint Andrews Street Hebburn Tyne & Wear NE31 1AY |
Secretary Name | Neil Alec Preston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(2 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Salters Road Gosforth Tyne & Wear NE3 1DU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Suite 13 41-43 Westmorland Road Newcastle Upon Tyne Tyne & Wear NE1 4EH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£11,024 |
Cash | £448 |
Current Liabilities | £14,172 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2004 | Application for striking-off (1 page) |
14 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
20 June 2003 | Return made up to 23/04/03; full list of members (7 pages) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: suite 13 41 westmorland road newcastle upon tyne NE1 4EH (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
23 April 2002 | Incorporation (6 pages) |