Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AR
Director Name | Mr Abdul Kamal Chowdhury |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Chaucer Close Gateshead Tyne & Wear NE8 3NQ |
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Director Name | Lisa Glaister |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 19 Sandyford Avenue West Wylam Prudhoe Northumberland NE42 5EA |
Director Name | Darren Heslop |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 19 Sandyford Avenue West Wylam Prudhoe Northumberland NE42 5EA |
Director Name | Christopher Stephen Thompson |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(1 year, 7 months after company formation) |
Appointment Duration | 4 days (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | 6 Pine Street Greenside Ryton Tyne & Wear NE40 4RH |
Secretary Name | Lisa Glaister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 19 Sandyford Avenue West Wylam Prudhoe Northumberland NE42 5EA |
Director Name | Margaret Broughton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 March 2006) |
Role | Company Director |
Correspondence Address | 7 Ridgewood Crescent South Gosforth Tyne & Wear NE3 1SQ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | West House, 3 Holly Avenue West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
20 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2006 | Director resigned (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 15 colburn avenue newton aycliffe county durham DL5 7HX (1 page) |
21 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
27 November 2005 | Director resigned (1 page) |
27 November 2005 | Director resigned (1 page) |
27 November 2005 | Secretary resigned (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
1 August 2005 | Ad 09/05/05--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
1 August 2005 | Director resigned (1 page) |
21 July 2005 | Company name changed carnivore restaurants LIMITED\certificate issued on 21/07/05 (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Ad 09/05/05--------- £ si 25@1=25 £ ic 26/51 (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Resolutions
|
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Ad 09/05/05--------- £ si 25@1=25 £ ic 76/101 (2 pages) |
6 June 2005 | Ad 09/05/05--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Ad 09/05/05--------- £ si 25@1=25 £ ic 51/76 (2 pages) |
6 June 2005 | Nc inc already adjusted 09/05/05 (1 page) |
6 June 2005 | New director appointed (2 pages) |
12 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
19 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
16 August 2004 | Accounting reference date shortened from 31/10/04 to 30/03/04 (1 page) |
28 January 2004 | Secretary's particulars changed (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 29 brafferton close woodham village newton aycliffe county durham DL5 4RQ (1 page) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Resolutions
|
13 October 2003 | Registered office changed on 13/10/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
13 October 2003 | Director resigned (1 page) |