Melbury Road
Jesmond Park West
Tyne & Wear
NE7 7DE
Secretary Name | Mr John Manning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 November 2005) |
Role | Company Director |
Correspondence Address | 6 Thatcher Close Newcastle Upon Tyne Tyne & Wear NE16 5RS |
Secretary Name | Helen Elizabeth Visintin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(3 months after company formation) |
Appointment Duration | 11 months (resigned 19 August 2003) |
Role | Company Director |
Correspondence Address | Hill House 77 Front Street Whickham Newcastle Upon Tyne Tyne & Wear NE16 4JQ |
Director Name | Charles Allistair Stuart Macgregor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 March 2004) |
Role | Businessman |
Country of Residence | Belgium |
Correspondence Address | Avenue Marechal Ney 143 1180 Brussels Foreign |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | 33-39 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2005 | Return made up to 18/06/05; full list of members
|
6 July 2005 | Application for striking-off (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
3 September 2003 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
3 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
18 December 2002 | Ad 08/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
18 June 2002 | Incorporation (19 pages) |