Newcastle Upon Tyne
Tyne & Wear
NE3 1NZ
Director Name | Mr John Richard Adamson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sweet Hope Old Mousen Belford Northumberland NE70 7HN |
Secretary Name | Kay Wendy Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 November 2007) |
Role | Company Director |
Correspondence Address | 19 Alma Place North Shields Tyne & Wear NE29 0NQ |
Secretary Name | Mr Ian Morgan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2007(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Shotley Gardens Low Fell Gateshead Tyne & Wear NE9 5DP |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | 45 Castledene Court Newcastle Upon Tyne NE3 1NZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 May 2009 | Accounts made up to 31 March 2009 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 February 2009 | Accounts made up to 31 March 2008 (1 page) |
9 December 2008 | Return made up to 24/06/08; full list of members (3 pages) |
9 December 2008 | Return made up to 24/06/08; full list of members (3 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from the stables back st georges terrace jesmond newcastle upon tyne NE2 2SU (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from the stables back st georges terrace jesmond newcastle upon tyne NE2 2SU (1 page) |
6 May 2008 | Appointment Terminated Secretary ian smith (1 page) |
6 May 2008 | Appointment terminated secretary ian smith (1 page) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | Secretary resigned (1 page) |
3 September 2007 | Return made up to 24/06/07; full list of members (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Return made up to 24/06/07; full list of members (2 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 June 2007 | Accounts made up to 31 March 2007 (1 page) |
30 August 2006 | Return made up to 24/06/06; full list of members (2 pages) |
30 August 2006 | Return made up to 24/06/06; full list of members (2 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 June 2006 | Accounts made up to 31 March 2006 (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 February 2006 | Accounts made up to 31 March 2005 (1 page) |
5 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
3 February 2005 | Accounts made up to 31 March 2004 (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: kings house forth banks newcastle upon tyne tyne & wear NE1 3PA (1 page) |
20 August 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
20 August 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: kings house forth banks newcastle upon tyne tyne & wear NE1 3PA (1 page) |
27 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
27 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (3 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
18 September 2003 | New director appointed (3 pages) |
18 September 2003 | New director appointed (3 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | New director appointed (3 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 August 2003 | Company name changed crossco (712) LIMITED\certificate issued on 18/08/03 (2 pages) |
18 August 2003 | Company name changed crossco (712) LIMITED\certificate issued on 18/08/03 (2 pages) |
24 June 2003 | Incorporation (15 pages) |