Newcastle Upon Tyne
Tyne & Wear
NE3 4JY
Secretary Name | Stephen Baharie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 August 2005) |
Role | Accountant |
Correspondence Address | 11 Winslow Gardens Low Fell Gateshead Tyne & Wear NE9 6HH |
Director Name | Chris Mole |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | 110 Wansdyke Lancaster Park Morpeth Northumberland NE61 3RA |
Secretary Name | Mr David Malcolm Winders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 September 2003) |
Role | Chartered Accountant |
Correspondence Address | 41 Rokeby Drive Newcastle Upon Tyne Tyne & Wear NE3 4JY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne And Wear NE6 1BS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £176,830 |
Gross Profit | £20,525 |
Net Worth | £1,667 |
Current Liabilities | £10,429 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2005 | Application for striking-off (1 page) |
4 October 2004 | Return made up to 15/05/04; full list of members (6 pages) |
18 March 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
29 October 2003 | Director resigned (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New director appointed (1 page) |
22 October 2003 | Secretary resigned (1 page) |
9 July 2003 | Return made up to 15/05/03; full list of members (6 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: c/o british engines LIMITED saint peters newcastle upon tyne NE6 1BS (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 May 2002 | Director resigned (1 page) |
15 May 2002 | Incorporation (6 pages) |