Newcastle
Tyne & Wear
NE6 1TY
Director Name | Walter Peter Walton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | 9 The Ropery Newcastle Upon Tyne Tyne & Wear NE6 1TY |
Secretary Name | Peter Walton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2003(1 year after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 June 2007) |
Role | Company Director |
Correspondence Address | 9 The Ropery St Peters Basin Newcastle Tyne And Wear NE1 6JY |
Secretary Name | Walter Peter Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | 9 The Ropery Newcastle Upon Tyne Tyne & Wear NE6 1TY |
Director Name | Susan Rowland |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 February 2003) |
Role | Sales Director |
Correspondence Address | 4 Lydcott Teal Farm Washington Tyne & Wear NE38 8TN |
Secretary Name | Rosina Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(6 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 28 February 2003) |
Role | Secretary |
Correspondence Address | 9 The Ropery St Peters Newcastle NE6 1TY |
Secretary Name | Susan Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 August 2003) |
Role | Secretary |
Correspondence Address | 4 Ludcott Teal Farm Washington Tyne & Wear NE38 8TN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 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 | 16 August 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Ezone Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EG |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £51,705 |
Current Liabilities | £13,191 |
Latest Accounts | 15 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 15 February |
5 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2005 | Return made up to 16/08/04; full list of members (8 pages) |
16 July 2004 | Total exemption small company accounts made up to 15 February 2004 (3 pages) |
18 May 2004 | Ad 10/02/04--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages) |
3 March 2004 | Return made up to 16/08/03; full list of members
|
14 February 2004 | Accounting reference date extended from 31/08/03 to 15/02/04 (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | New secretary appointed (3 pages) |
20 February 2003 | New secretary appointed (1 page) |
10 January 2003 | New director appointed (2 pages) |
8 October 2002 | Ad 16/08/02--------- £ si 69@1=69 £ ic 1/70 (2 pages) |
29 August 2002 | New secretary appointed;new director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Incorporation (12 pages) |