Chapel House
Newcastle Upon Tyne
NE5 1UD
Secretary Name | Mr Henry Ian Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 February 2010) |
Role | Company Director |
Correspondence Address | Broomhill Whalton Morpeth Northumberland NE61 3TH |
Director Name | Philip Carr Bewley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 February 2010) |
Role | Manager |
Correspondence Address | 15 Jedburgh Gardens Chapel Park Newcastle Upon Tyne Northumberland NE5 1HT |
Director Name | Mr Tim Peter Shearing |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7b Granville Gardens Jesmond Vale Newcastle Upon Tyne Northumberland NE2 1HL |
Secretary Name | Mr Tim Peter Shearing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7b Granville Gardens Jesmond Vale Newcastle Upon Tyne Northumberland NE2 1HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Williamson 1 Croft Stairs City Road Newcastle Upon Tyne Tyne & Wear NE1 2HG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£3,329 |
Cash | £25,332 |
Current Liabilities | £43,696 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved following liquidation (1 page) |
16 November 2009 | Completion of winding up (1 page) |
16 November 2009 | Completion of winding up (1 page) |
27 October 2008 | Insolvency:notch form o/r Newcastle (2 pages) |
27 October 2008 | Insolvency:notch form o/r newcastle (2 pages) |
14 October 2008 | Order of court to wind up (1 page) |
14 October 2008 | Order of court to wind up (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
28 September 2007 | Return made up to 29/07/07; full list of members (3 pages) |
28 September 2007 | Return made up to 29/07/07; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 September 2006 | Return made up to 29/07/06; full list of members (3 pages) |
19 September 2006 | Return made up to 29/07/06; full list of members (3 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 October 2005 | Return made up to 29/07/05; full list of members (3 pages) |
12 October 2005 | Return made up to 29/07/05; full list of members (3 pages) |
16 June 2005 | Return made up to 29/07/04; full list of members (3 pages) |
16 June 2005 | Ad 08/04/04--------- £ si 6@1=6 (1 page) |
16 June 2005 | Ad 08/04/04--------- £ si 6@1=6 (1 page) |
16 June 2005 | Return made up to 29/07/04; full list of members (3 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
19 September 2003 | Return made up to 29/07/03; full list of members
|
19 September 2003 | Return made up to 29/07/03; full list of members (8 pages) |
22 March 2003 | Resolutions
|
28 February 2003 | Ad 29/01/03--------- £ si 179@1=179 £ ic 1/180 (2 pages) |
28 February 2003 | Ad 29/01/03--------- £ si 179@1=179 £ ic 1/180 (2 pages) |
31 January 2003 | Company name changed sceneready LIMITED\certificate issued on 31/01/03 (2 pages) |
31 January 2003 | Company name changed sceneready LIMITED\certificate issued on 31/01/03 (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
29 July 2002 | Incorporation (17 pages) |
29 July 2002 | Incorporation (17 pages) |