Newcastle
NE4 6JG
Director Name | James Leonard Johnson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 day after company formation) |
Appointment Duration | 8 months (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | 21 Forres Court Stanley County Durham DH9 6UZ |
Secretary Name | Christina Elizabeth Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 December 2002) |
Role | Company Director |
Correspondence Address | 21 Forres Court Stanley County Durham DH9 6UZ |
Secretary Name | Mr Malcolm Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 February 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Beamish View Stanley County Durham DH9 0XB |
Secretary Name | Robert Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | 414 Armstrong Road Newcastle Upon Tyne NE15 6DA |
Director Name | David Hyde |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 May 2003) |
Role | Sales Executive |
Correspondence Address | 34 Greenbank Jarrow Tyne And Wear NE32 3NP |
Secretary Name | David Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 May 2003) |
Role | Sales Executive |
Correspondence Address | 34 Greenbank Jarrow Tyne And Wear NE32 3NP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 8a Tanfield Lea North Industrial Estate Tanfield Lea Stanley County Durham DH9 9UU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
8 December 2004 | Dissolved (1 page) |
---|---|
8 September 2004 | Completion of winding up (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2004 | Order of court to wind up (3 pages) |
5 October 2003 | Secretary resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Memorandum and Articles of Association (5 pages) |
29 April 2003 | Nc inc already adjusted 17/03/03 (1 page) |
29 April 2003 | Resolutions
|
23 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: pendleton builders hobson industrial estate burnopfield newcastle upon tyne NE16 6EA (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: pendleton buildings hobson industrial estate burnopfield newcastle upon tyne NE16 6EA (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 July 2002 | Incorporation (6 pages) |