Newcastle Upon Tyne
Tyne And Wear
NE15 7DN
Secretary Name | Mr David Anthony Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beech Avenue Houghton Le Spring Tyne & Wear DH4 5DU |
Director Name | Kenneth Somerville |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | Edgefield Lodge Hotel Edgefield Avenue Fawdon Newcastle Upon Tyne NE3 3AB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 177 Kirkwood Drive North Kenton Newcastle Upon Tyne Tyne & Wear NE3 3BE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Kenton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,728 |
Net Worth | £9,072 |
Cash | £2,003 |
Current Liabilities | £234 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2008 | Compulsory strike-off action has been suspended (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: wingrove business centre suite 307 ponteland road newcastle upon tyne NE5 3DP (2 pages) |
13 January 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
16 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
3 March 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
21 February 2005 | Return made up to 08/11/04; full list of members (7 pages) |
28 January 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
18 September 2003 | New director appointed (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: 21/23 main street, ponteland newcastle upon tyne tyne and wear NE20 9NH (1 page) |
11 November 2002 | Secretary resigned (1 page) |