Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DS
Director Name | Mr Victor William Adams |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 September 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rothley Great North Road Gosforth Newcastle Upon Tyne NE3 2DS |
Director Name | Mr Colin Blakey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Eastern Way Darras Hall Ponteland Tyne & Wear NE20 9RH |
Director Name | John Mason |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 April 2008) |
Role | Finance Manager |
Correspondence Address | 23 Simpson Court North Seaton Ashington Northumberland NE63 9SD |
Director Name | Christine Webb |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2008) |
Role | General Manager |
Correspondence Address | 39 Till Grove Ellington Northumberland NE61 5ER |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Unit 3 Esther Court Wansbeck Office Village Wansbeck Business Park Ashington Northumberland NE63 8QW |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Bothal |
Year | 2014 |
---|---|
Net Worth | -£12,280 |
Cash | £143,171 |
Current Liabilities | £122,465 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2009 | Application for striking-off (1 page) |
24 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
8 April 2008 | Appointment terminated director christine webb (1 page) |
8 April 2008 | Appointment terminated director john mason (1 page) |
16 January 2008 | Director resigned (1 page) |
29 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
28 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 March 2006 | Resolutions
|
6 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2005 | Return made up to 18/11/05; full list of members (3 pages) |
5 December 2005 | Director's particulars changed (1 page) |
17 May 2005 | New director appointed (2 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: 37 pont street ashington northumberland NE63 0PZ (1 page) |
25 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
31 October 2004 | Resolutions
|
23 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 July 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Return made up to 18/11/03; full list of members
|
2 June 2003 | New secretary appointed (1 page) |
21 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New director appointed (2 pages) |