Gosforth
Newcastle Upon Tyne
NE3 4AH
Secretary Name | Timothy Rawlinson Sale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Town Farm Welton Northumberland NE43 7UL |
Director Name | Timothy Rawlinson Sale |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 10 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Town Farm Welton Northumberland NE43 7UL |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Martin Robert Henderson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Marston Avenue Dagenham Essex RM10 7LP |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Michael Brown |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 4931 Webb Canyon Road Claremont California Ca 91711 United States |
Director Name | Alan Edward Peterson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 153 Cyncoed Road Cyncoed Cardiff CF23 6AG Wales |
Registered Address | The Old Post Office St Nicholas Street Newcastle Upon Tyne Tyne & Wear NE1 1RH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2010 | Application to strike the company off the register (3 pages) |
14 April 2010 | Application to strike the company off the register (3 pages) |
17 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
7 August 2008 | Accounts made up to 30 June 2007 (4 pages) |
7 August 2008 | Accounts made up to 30 June 2008 (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
6 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
3 May 2007 | Accounts made up to 30 June 2006 (4 pages) |
19 February 2007 | Return made up to 22/01/07; full list of members (8 pages) |
19 February 2007 | Return made up to 22/01/07; full list of members (8 pages) |
31 March 2006 | Accounts made up to 30 June 2005 (4 pages) |
31 March 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
7 February 2006 | Return made up to 22/01/06; full list of members
|
7 February 2006 | Return made up to 22/01/06; full list of members (8 pages) |
7 February 2005 | Accounts made up to 30 June 2004 (4 pages) |
7 February 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
5 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
5 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
23 February 2004 | Return made up to 22/01/04; full list of members
|
23 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Secretary resigned;director resigned (1 page) |
12 April 2003 | New director appointed (3 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
12 April 2003 | Secretary resigned;director resigned (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 10 norwich street london EC4A 1BD (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | New director appointed (3 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 10 norwich street london EC4A 1BD (1 page) |
12 April 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
10 March 2003 | Company name changed cdip holdco LIMITED\certificate issued on 10/03/03 (3 pages) |
10 March 2003 | Company name changed cdip holdco LIMITED\certificate issued on 10/03/03 (3 pages) |
22 January 2003 | Incorporation (19 pages) |
22 January 2003 | Incorporation (19 pages) |