Newcastle
Tyne & Wear
NE2 2HB
Director Name | Jude Anton Smith |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Roundhay Crescent Leeds LS8 4DT |
Secretary Name | Mr Mark Carton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Glastonbury Grove Newcastle Tyne & Wear NE2 2HB |
Director Name | Richard William McCordall |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Denewood Forest Hall Newcastle Upon Tyne NE12 7FA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor Metropolitan House 19-21 Collingwood Street Newcastle Upon Tyne NE1 1JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £3,916 |
Cash | £8,411 |
Current Liabilities | £28,234 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2008 | Application for striking-off (1 page) |
31 December 2007 | Director resigned (1 page) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
8 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 November 2005 | Return made up to 02/10/05; full list of members (7 pages) |
21 January 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
30 November 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
18 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
11 November 2003 | Ad 06/11/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | New secretary appointed;new director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Secretary resigned (1 page) |