Newcastle Upon Tyne
Tyne & Wear
NE4 6EU
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Timothy Allan George Smith |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Cartington Terrace Heaton Newcastle Upon Tyne Tyne And Wear NE6 5SH |
Director Name | Mr Patrick Tudor |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall 32 Northumberland Street Alnmouth Northumberland NE66 2RA |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Mr Patrick Tudor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Hall 32 Northumberland Street Alnmouth Northumberland NE66 2RA |
Registered Address | 12 Cedar Road Fenham Newcastle Upon Tyne NE4 9XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Fenham |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£22,694 |
Current Liabilities | £22,694 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 February 2007 | Application for striking-off (1 page) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
6 June 2006 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 August 2004 | Memorandum and Articles of Association (13 pages) |
14 July 2004 | Return made up to 11/06/04; full list of members
|
8 July 2004 | Director resigned (1 page) |
13 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: the hall northumberland street alnmouth northumberland NE66 2RA (1 page) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
17 June 2003 | Ad 11/06/03--------- £ si 90@1=90 £ ic 1/91 (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
11 June 2003 | Incorporation (14 pages) |