Newcastle Upon Tyne
NE17 7RD
Secretary Name | Stuart Robert Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Sweetbriar Way Cavendish Grange Blyth Northumberland NE24 3XF |
Director Name | Thomas Edward Cropper |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 November 2006) |
Role | Sales Director |
Correspondence Address | 46 Collinswood Aspen, 117 Nell Lane West Didsbury Manchester M20 2DU |
Director Name | Mr Fergus Dyer-Smith |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2004(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 September 2004) |
Role | Operations Director |
Correspondence Address | 10 Halstead Avenue Chorlton Manchester M21 9FT |
Director Name | George Christopher Zielinski |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Oaks Castlebar Hill Ealing London W5 1TA |
Secretary Name | Steve Hawdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2004(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 May 2010) |
Role | Chartered Acountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Azalea Court, Azalea Close Hanwell London W7 3QA |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Registered Address | 116 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
86 at 1 | Keith Smith 86.00% Ordinary |
---|---|
5 at 1 | Thomas Cropper 5.00% Ordinary |
4 at 1 | Adrienne Ruddlesden 4.00% Ordinary |
3 at 1 | Kevin Moore 3.00% Ordinary |
2 at 1 | Keith Smith 2.00% Ordinary |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
28 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2011 | Compulsory strike-off action has been suspended (1 page) |
3 November 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
15 June 2011 | Compulsory strike-off action has been suspended (1 page) |
15 June 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2010 | Termination of appointment of Steve Hawdon as a secretary (1 page) |
1 July 2010 | Director's details changed for Keith Smith on 7 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-07-01
|
1 July 2010 | Director's details changed for Keith Smith on 7 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-07-01
|
1 July 2010 | Director's details changed for Keith Smith on 7 May 2010 (2 pages) |
1 July 2010 | Termination of appointment of Steve Hawdon as a secretary (1 page) |
1 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-07-01
|
19 May 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
19 May 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
30 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
16 April 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
16 April 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
3 February 2009 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
3 February 2009 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
30 July 2008 | Return made up to 08/05/08; full list of members (4 pages) |
30 July 2008 | Return made up to 08/05/08; full list of members (4 pages) |
21 September 2007 | Return made up to 08/05/07; full list of members (6 pages) |
21 September 2007 | Return made up to 08/05/07; full list of members (6 pages) |
8 September 2007 | Ad 01/06/06--------- £ si 93@1=93 £ ic 7/100 (2 pages) |
8 September 2007 | Resolutions
|
8 September 2007 | Resolutions
|
8 September 2007 | Resolutions
|
8 September 2007 | Ad 01/06/06--------- £ si 93@1=93 £ ic 7/100 (2 pages) |
8 September 2007 | Ad 31/05/07--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
8 September 2007 | Resolutions
|
8 September 2007 | Ad 31/05/07--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
28 November 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
13 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
11 May 2006 | Amended accounts made up to 31 May 2004 (3 pages) |
11 May 2006 | Amended accounts made up to 31 May 2004 (3 pages) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
6 July 2005 | Return made up to 08/05/05; full list of members (7 pages) |
6 July 2005 | Return made up to 08/05/05; full list of members (7 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
7 July 2004 | Return made up to 08/05/04; full list of members (8 pages) |
7 July 2004 | Return made up to 08/05/04; full list of members (8 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
15 July 2003 | Return made up to 08/05/03; full list of members (6 pages) |
15 July 2003 | Return made up to 08/05/03; full list of members (6 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Incorporation (17 pages) |