Hepscott
Morpeth
Northumberland
NE61 6LQ
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 10 November 2009) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Director Name | Mr Stephen Keyworth |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farndale Hepscott Morpeth Northumberland NE61 6LQ |
Director Name | Mr Stephen Thomas Langley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Western Way Axwell Park Blaydon On Tyne Tyne & Wear NE21 5NS |
Director Name | Gunnar Jan Oma |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cornmoor Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PU |
Director Name | Rajendra Karanmal Bhuta |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2007) |
Role | Service |
Correspondence Address | 1207, Yogi Paradise, Yogi Nagar Borivli (W) Mumbai 400 092 India |
Director Name | Mr Zahid Mohammed Khawaja |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Christchurch Crescent Radlett Hertfordshire WD7 8AH |
Director Name | Dhirajlal Nagardas Bakhai |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 January 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2007) |
Role | Engineer |
Correspondence Address | 80a Veer Nariman Road 1st Floor Mumbai 400020 India |
Director Name | Subramanian Coolimuttum Venkateswaran |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 January 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2007) |
Role | Service |
Correspondence Address | 5/392 Vasant Bldg Co-Op Hsg Society Bhaudaji Road Matunga Mumbai Maharashtra 400 019 India |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 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 | 14 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 1 St James' Gate Newcastle Upon Tyne Tyne And Wear NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at 1 | Mcnulty Group Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2009 | Application for striking-off (1 page) |
15 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
1 April 2009 | Appointment terminated director zahid khawaja (1 page) |
23 December 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
28 February 2008 | Appointment terminated director dhirajlal bakhai (1 page) |
6 November 2007 | Resolutions
|
8 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
11 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
20 June 2005 | Return made up to 14/06/05; full list of members
|
30 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
23 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 20 collingswood street, newcastle upon tyne, tyne and wear, NE99 1YQ (1 page) |
6 May 2004 | Full accounts made up to 31 December 2002 (9 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
15 January 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
31 July 2002 | Director resigned (1 page) |
14 June 2002 | Incorporation (12 pages) |