Forest Hall
Newcastle Upon Tyne
NE12 9BH
Secretary Name | Amanda Jayne Sparkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | 27 Chestnut Close Killingworth Newcastle Upon Tyne NE12 6GL |
Director Name | Athanasios Liakris |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 22 September 2005(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 June 2009) |
Role | Chef |
Correspondence Address | 12 Oswin Road Forest Hall Newcastle Upon Tyne NE12 9BH |
Director Name | Mr Alexandros Liakris |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 93 Station Road Forest Hall Newcastle Upon Tyne NE12 8AQ |
Director Name | Athanasios Liakris |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Chef |
Correspondence Address | 12 Oswin Road Forest Hall Newcastle Upon Tyne NE12 9BH |
Secretary Name | Andrew Frederick Sparkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16a Crowhall Lane Felling Gateshead Tyne & Wear NE10 9PU |
Registered Address | 95 Station Road Forest Hall Newcastle Upon Tyne NE12 8AQ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£667 |
Cash | £699 |
Current Liabilities | £1,716 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
17 December 2007 | Director resigned (1 page) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
29 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
6 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Return made up to 17/01/06; full list of members (3 pages) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
12 May 2005 | Return made up to 17/01/05; full list of members (7 pages) |
9 February 2005 | Director resigned (1 page) |
6 January 2005 | New secretary appointed (1 page) |
6 January 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
6 January 2005 | Secretary resigned (1 page) |
18 March 2004 | Return made up to 17/01/04; full list of members
|