Whickham
Newcastle Upon Tyne
NE16 4QA
Director Name | Mr Peter George Johnson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2003(8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 27 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stronsay 21 Millfield Road Whickham Newcastle On Tyne Tyne & Wear NE16 4QA |
Secretary Name | Mr Peter George Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2003(8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 27 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stronsay 21 Millfield Road Whickham Newcastle On Tyne Tyne & Wear NE16 4QA |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Director Name | Shaun Spencer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 October 2004) |
Role | Company Director |
Correspondence Address | The Cottage Whorlton Old School Newcastle Upon Tyne Tyne & Wear NE5 1NP |
Director Name | Julien Parven |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 August 2005) |
Role | Commercial Director |
Correspondence Address | 89 Warkworth Woods Newcastle Upon Tyne Tyne & Wear NE3 5RB |
Registered Address | C/O Activaeon Ltd E-Volve Business Centre Cygnet Way Rainton Bridge Business Park Houghton Lespringdurham DH4 5QY |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£6,772 |
Cash | £39 |
Current Liabilities | £18,016 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2007 | Application for striking-off (1 page) |
17 November 2006 | Return made up to 10/05/06; full list of members (4 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 60 wensleydale road hampton middlesex TW12 2LX (1 page) |
25 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: riverside suite 1ST flr busines & innovation centre wearfield sunderland enterprise park sunderland SR5 2TJ (1 page) |
31 August 2005 | Director resigned (1 page) |
13 June 2005 | Return made up to 10/05/05; full list of members
|
7 April 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Director resigned (1 page) |
10 August 2004 | Resolutions
|
10 August 2004 | Ad 23/07/04--------- £ si 100@1=100 £ ic 100/200 (3 pages) |
10 August 2004 | Nc inc already adjusted 23/07/04 (1 page) |
5 August 2004 | New director appointed (2 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members
|
28 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
15 June 2003 | Return made up to 10/05/03; full list of members
|
14 May 2003 | Company name changed BLUE2MOBILE LIMITED\certificate issued on 14/05/03 (2 pages) |
7 April 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: unit 1 business & innovation centre sunderland enterprise park east sunderland SR5 2TA (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |