Whickham
Newcastle Upon Tyne
NE16 4RY
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Secretary Name | Mrs Dorothy Anne Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 39 The Cedars Whickham Newcastle Upon Tyne Tyne And Wear NE16 5TJ |
Director Name | Ivan Joseph Bruce |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 November 2005) |
Role | Solicitor |
Correspondence Address | 27 Fallowfield Avenue Fawdon Newcastle NE3 3NN |
Registered Address | Alexander House Kingsway North Team Valley NE11 0JH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2,068 |
Cash | £399,842 |
Current Liabilities | £411,386 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Appointment terminated secretary dorothy graham (1 page) |
18 August 2007 | Return made up to 28/07/07; no change of members (6 pages) |
10 January 2006 | Director resigned (1 page) |
11 August 2005 | Return made up to 28/07/05; full list of members
|
18 June 2005 | New director appointed (2 pages) |
18 August 2004 | Return made up to 28/07/04; full list of members
|
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
28 July 2003 | Incorporation (20 pages) |