Front Street Benton
Newcastle Upon Tyne
NE7 7XE
Director Name | Sam Richard Johnson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 19 February 2008) |
Role | Manager |
Correspondence Address | 33 Thornhill Gardens Sunderland Tyne & Wear SR2 7LE |
Director Name | Dr David John Sanders |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 19 February 2008) |
Role | Manager |
Correspondence Address | 178 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LE |
Director Name | Dr William Paul Woods |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 19 February 2008) |
Role | Manager |
Correspondence Address | 8 Brunswick Street York North Yorkshire YO23 1EB |
Secretary Name | Dr David John Sanders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 19 February 2008) |
Role | Manager |
Correspondence Address | 178 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LE |
Director Name | Andrew Henrik Batchelor |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 2006) |
Role | Manager |
Correspondence Address | 9 Stonycroft Washington Tyne & Wear NE37 1UJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Centre For Advanced Industry Coble Dene Royal Quays North Shields NE29 6DE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2006 | Director resigned (1 page) |
12 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
27 June 2005 | Return made up to 18/06/05; full list of members (4 pages) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
14 July 2004 | Return made up to 18/06/04; full list of members (9 pages) |
29 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
29 March 2004 | Director's particulars changed (1 page) |
16 July 2003 | Return made up to 18/06/03; full list of members
|
27 September 2002 | Ad 18/07/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
10 September 2002 | Resolutions
|
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Resolutions
|
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Nc inc already adjusted 18/07/02 (1 page) |
10 September 2002 | New director appointed (2 pages) |
18 June 2002 | Incorporation (12 pages) |