Church Green
Newcastle Upon Tyne
NE7 7YU
Secretary Name | Mrs Sharon Jean Rudd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Westminster Way Church Green Newcastle Upon Tyne Tyne & Wear NE7 7YU |
Director Name | Julie Curran |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 August 2005) |
Role | Company Director |
Correspondence Address | 4 Dunkeld Close South Beach Blyth Northumberland NE24 3SP |
Director Name | Julie Curran |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 August 2005) |
Role | Company Director |
Correspondence Address | 4 Dumkeld Close Blyth Durham NE24 3ST |
Secretary Name | Mr Robert Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Westminster Way Church Green Newcastle Upon Tyne NE7 7YU |
Secretary Name | Mrs Sharon Jean Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 Westminster Way Church Green Newcastle Upon Tyne Tyne & Wear NE7 7YU |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | First Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2004) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Secretary Name | First Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2004) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Registered Address | C/O Bob Rudd Leisure Limited Hawthorn House Brunswick Ind Est Brunswick Village Newscastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2009 | Application for striking-off (1 page) |
17 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2009 | Return made up to 13/09/08; full list of members (4 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
31 October 2007 | Ad 04/06/07--------- £ si 256@1 (5 pages) |
31 October 2007 | £ sr 149@1 04/06/07 (1 page) |
25 October 2007 | Resolutions
|
2 October 2007 | Return made up to 16/08/07; full list of members; amend (9 pages) |
19 September 2007 | Return made up to 16/08/07; no change of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
10 January 2007 | £ sr 155@1 01/06/06 (1 page) |
7 December 2006 | Return made up to 16/08/06; full list of members
|
14 November 2006 | Resolutions
|
14 November 2006 | Ad 02/06/06--------- £ si 149@1=149 £ ic 805/954 (5 pages) |
14 November 2006 | New secretary appointed (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
8 March 2006 | Statement of rights attached to allotted shares (1 page) |
7 March 2006 | Return made up to 16/08/05; full list of members; amend (10 pages) |
7 March 2006 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
27 February 2006 | Statement of rights variation attached to shares (2 pages) |
27 February 2006 | Resolutions
|
27 February 2006 | Statement of rights attached to allotted shares (2 pages) |
27 February 2006 | Resolutions
|
29 December 2005 | New director appointed (2 pages) |
19 October 2005 | Return made up to 16/08/05; full list of members (7 pages) |
6 October 2005 | Director resigned (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: hawthorn house brunswick industrial estate brunswick village newcastle upon tyne NE13 7BA (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: c/o bob rudd leisure LTD samson close stephenson industrial estate killingworth newcastle upon tyne NE12 6DX (1 page) |
23 November 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
11 November 2004 | Return made up to 16/08/04; full list of members
|
5 November 2004 | New director appointed (2 pages) |
30 October 2004 | New secretary appointed (1 page) |
30 October 2004 | New director appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
20 October 2003 | Return made up to 16/08/03; full list of members
|
29 August 2002 | Registered office changed on 29/08/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Incorporation (10 pages) |