Newcastle
Tyne & Wear
NE7 7FF
Director Name | Andrew Campling |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2006(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Jordans Close Guildford Surrey GU1 2PA |
Director Name | James Joseph Dowling |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2006(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Stuart Avenue Walton On Thames Surrey KT12 2AB |
Director Name | Simon Thwaite |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2006(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 November 2010) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Brownlow Close Newcastle Tyne & Wear NE7 7FF |
Director Name | Mr John Douglas Martin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pawston Birks Farm High Spen Rowlands Gill Tyne And Wear NE39 2ES |
Secretary Name | Kevin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | 40 Lyndhurst Grove Low Fell Gateshead NE9 6AX |
Director Name | Kevin Brown |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2004) |
Role | Company Director |
Correspondence Address | 40 Lyndhurst Grove Gateshead Tyne & Wear NE9 6AX |
Secretary Name | Mr John Douglas Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pawston Birks Farm High Spen Rowlands Gill Tyne And Wear NE39 2ES |
Director Name | Lawrence Brown |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 25 Fordenbridge Crescent Sunderland Tyne And Wear SR4 0AY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 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 | 17 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 4 Faraday Close Pattinson Industrial Estate Washington Tyne & Wear NE38 8QJ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £28,223 |
Cash | £128 |
Current Liabilities | £1,105,487 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2010 | Application to strike the company off the register (2 pages) |
22 July 2010 | Application to strike the company off the register (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from unit 4 faraday close pattinson industrial estate washington tyne & wear NE38 8QA (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from unit 4 faraday close pattinson industrial estate washington tyne & wear NE38 8QA (1 page) |
15 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
15 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
26 October 2007 | Return made up to 17/04/07; full list of members (8 pages) |
26 October 2007 | Return made up to 17/04/07; full list of members (8 pages) |
6 December 2006 | Ad 19/10/06--------- £ si 300000@1=300000 £ ic 194688/494688 (2 pages) |
6 December 2006 | Ad 19/10/06--------- £ si 300000@1=300000 £ ic 194688/494688 (2 pages) |
9 November 2006 | Nc inc already adjusted 19/10/06 (2 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | Resolutions
|
9 November 2006 | Nc inc already adjusted 19/10/06 (2 pages) |
15 June 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
15 June 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
15 May 2006 | Return made up to 17/04/06; full list of members (4 pages) |
15 May 2006 | Return made up to 17/04/06; full list of members (4 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
1 September 2005 | Accounts for a medium company made up to 31 October 2004 (13 pages) |
1 September 2005 | Accounts for a medium company made up to 31 October 2004 (13 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
16 May 2005 | Ad 20/03/05--------- £ si 44688@1=44688 (2 pages) |
16 May 2005 | Return made up to 17/04/05; full list of members (4 pages) |
16 May 2005 | Return made up to 17/04/05; full list of members
|
16 May 2005 | Ad 20/03/05--------- £ si 44688@1=44688 (2 pages) |
11 May 2005 | £ nc 150000/200000 20/03/05 (1 page) |
11 May 2005 | £ nc 150000/200000 20/03/05 (1 page) |
6 May 2005 | New secretary appointed (1 page) |
6 May 2005 | New secretary appointed (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
2 September 2004 | Accounts for a medium company made up to 31 October 2003 (14 pages) |
2 September 2004 | Accounts for a medium company made up to 31 October 2003 (14 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
22 April 2004 | Return made up to 17/04/04; full list of members
|
22 April 2004 | Return made up to 17/04/04; full list of members (8 pages) |
17 September 2003 | Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page) |
17 September 2003 | Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: c/o hay and kilner 30 cloth market newcastle upon tyne tyne & wear NE1 1EE (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: c/o hay and kilner 30 cloth market newcastle upon tyne tyne & wear NE1 1EE (1 page) |
23 August 2003 | Ad 25/07/03--------- £ si 149999@1=149999 £ ic 1/150000 (4 pages) |
23 August 2003 | Ad 25/07/03--------- £ si 149999@1=149999 £ ic 1/150000 (4 pages) |
14 August 2003 | £ nc 100/150000 25/07/03 (1 page) |
14 August 2003 | £ nc 100/150000 25/07/03 (1 page) |
14 August 2003 | Resolutions
|
14 August 2003 | Resolutions
|
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
2 August 2003 | Particulars of mortgage/charge (5 pages) |
2 August 2003 | Particulars of mortgage/charge (5 pages) |
7 July 2003 | Company name changed driveground LIMITED\certificate issued on 07/07/03 (2 pages) |
7 July 2003 | Company name changed driveground LIMITED\certificate issued on 07/07/03 (2 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 June 2003 | Director resigned (1 page) |
17 April 2003 | Incorporation (16 pages) |
17 April 2003 | Incorporation (16 pages) |