Low Fell
Gateshead
Tyne & Wear
NE9 6BB
Director Name | Mr Michael McMahon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2008(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (closed 11 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Derwent 3 Laird Street Coatbridge Lanarkshire ML5 3LJ Scotland |
Director Name | Mr William John Hallam Cox |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | Uk Resident |
Correspondence Address | School House Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JP |
Secretary Name | Mr Peter Sydney Flower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Blackburn Drive Chapeltown Sheffield South Yorkshire S35 2ZP |
Secretary Name | Mr David Glyn Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(3 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 18 August 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bachelors Lane Chester Cheshire CH3 5XD Wales |
Director Name | Mr Paul Richard Varley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | 28 Westsyde Ponteland Newcastle Upon Tyne NE20 9LS |
Registered Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne And Wear NE4 7DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2008 | Application for striking-off (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from eaga house archbold terrace jesmond newcastle upon tyne tyne & wear NE2 1DB (1 page) |
20 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
23 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (3 pages) |
19 November 2007 | Return made up to 10/11/07; no change of members (7 pages) |
2 October 2007 | New director appointed (2 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: galax building, fitzwilliam road rotherham south yorkshire S65 1SN (1 page) |
15 December 2006 | Return made up to 10/11/06; full list of members (6 pages) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | Secretary resigned (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
26 May 2006 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
12 January 2006 | Return made up to 10/11/05; full list of members (6 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
17 November 2004 | Return made up to 10/11/04; full list of members (6 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
24 December 2003 | Return made up to 14/11/03; full list of members (6 pages) |
16 October 2003 | Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Incorporation (10 pages) |