112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director Name | Mr Michael Patrick Windle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 20 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 20 October 2009) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Christine Elizabeth Eke |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Albatross Way South Beach Blyth Northumberland NE24 3QH |
Secretary Name | Christine Elizabeth Eke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Assistant Company Secretary |
Correspondence Address | 15 Albatross Way South Beach Blyth Northumberland NE24 3QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 June 2009 | Application for striking-off (1 page) |
24 June 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
1 April 2009 | Director appointed michael patrick windle (3 pages) |
1 April 2009 | Secretary appointed michael patrick windle (1 page) |
31 March 2009 | Appointment terminated director christine eke (1 page) |
31 March 2009 | Appointment terminated secretary christine eke (1 page) |
15 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
16 May 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
12 October 2007 | Return made up to 30/09/07; full list of members (5 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
12 June 2007 | Director resigned (1 page) |
9 November 2006 | Return made up to 30/09/06; full list of members (6 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
27 June 2006 | Director's particulars changed (1 page) |
28 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
26 July 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
5 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
4 June 2004 | Full accounts made up to 30 September 2003 (12 pages) |
25 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
10 December 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: grainger trust PLC times square, scotswood road newcastle upon tyne NE1 4EP (1 page) |
20 September 2002 | New director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | New director appointed (4 pages) |
31 July 2002 | Incorporation (19 pages) |