Grainger Park
Newcastle Upon Tyne
Tyne & Wear
NE4 8DT
Director Name | Mr Gordon Andrew Sinclair Brooks |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(same day as company formation) |
Role | Instrument Engineer |
Correspondence Address | 35 Pont View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9UZ |
Secretary Name | Georgina Elizabeth Maxwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(same day as company formation) |
Role | Legal Exec |
Correspondence Address | 18 Dockwray Square North Shields Tyne & Wear NE30 1JZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 1 Back West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2,340 |
Cash | £1,323 |
Current Liabilities | £8,105 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2007 | Voluntary strike-off action has been suspended (1 page) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 December 2006 | Voluntary strike-off action has been suspended (1 page) |
9 November 2006 | Application for striking-off (1 page) |
13 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
20 April 2005 | Director's particulars changed (1 page) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 March 2004 | Return made up to 17/03/04; full list of members
|
4 April 2003 | Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 March 2003 | Incorporation (16 pages) |