Jesmond
Newcastle Upon Tyne
NE2 2HT
Secretary Name | Mr Frank Leslie Jacques |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Farnesworth Court Jesmond Newcastle Upon Tyne NE2 2HT |
Director Name | John Edmund Richardson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Valiant Close Burbage Hinckley Leicestershire LE10 2GD |
Secretary Name | Elizabeth Gail Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2005) |
Role | Customer Service Desk |
Correspondence Address | 32 The Roundhills Elmesthorpe Leicester Leicestershire LE9 7SJ |
Director Name | Simon William Herman |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2008) |
Role | Consultant |
Correspondence Address | 10 Teme Court Sunningdale Knightwick Worcestershire WR6 5PP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 5a Belmont Industrial Estate Durham DH1 1TN |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Year | 2014 |
---|---|
Net Worth | £10,473 |
Cash | £28,403 |
Current Liabilities | £80,112 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
20 May 2009 | Director and secretary's change of particulars / frank jacques / 04/03/2008 (1 page) |
20 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
20 May 2009 | Director and Secretary's Change of Particulars / frank jacques / 04/03/2008 / HouseName/Number was: , now: 38; Street was: 25 farnesworth court, now: lindisfarne road; Country was: , now: united kingdom (1 page) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 July 2008 | Appointment terminated director simon herman (1 page) |
11 July 2008 | Appointment Terminated Director simon herman (1 page) |
7 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2007 | Return made up to 03/03/07; full list of members (3 pages) |
11 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2007 | Return made up to 03/03/07; full list of members (3 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 August 2006 | Return made up to 03/03/06; full list of members
|
3 August 2006 | Return made up to 03/03/06; full list of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 July 2006 | New secretary appointed;new director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New secretary appointed;new director appointed (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
15 July 2005 | Ad 29/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 July 2005 | Ad 29/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 July 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
24 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
9 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
9 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Director resigned (1 page) |
3 March 2003 | Incorporation (16 pages) |
3 March 2003 | Incorporation (16 pages) |