Mill Road
Gateshead
NE8 3QZ
Director Name | Elaine Frances Lawler |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(2 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 June 2007) |
Role | Secretary |
Correspondence Address | 197 Baltic Quay Mill Road Gateshead Tyne & Wear NE8 3QZ |
Secretary Name | Elaine Frances Lawler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(2 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 June 2007) |
Role | Secretary |
Correspondence Address | 197 Baltic Quay Mill Road Gateshead Tyne & Wear NE8 3QZ |
Director Name | Mr Michael John Parker |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 19 June 2007) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Mount Royal Allendale Road Hexham Northumberland NE46 2NJ |
Secretary Name | Lyn Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Newburn Court Newton Aycliffe County Durham DL5 4NT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Old Casino 1-4 Forth Lane Newcastle Upon Tyne NE1 5HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2006 | Return made up to 13/08/06; full list of members
|
31 May 2006 | New director appointed (2 pages) |
6 September 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | Return made up to 13/08/05; full list of members
|
14 December 2004 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: adamson house 65 westgate road newcastle upon tyne tyne & wear NE1 1SG (1 page) |
29 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
13 March 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 70 arncliffe place newton aycliffe durham DL5 7EE (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New secretary appointed (1 page) |
3 September 2003 | Secretary resigned (1 page) |
13 August 2003 | Incorporation (20 pages) |