Old Mousen
Belford
Northumberland
NE70 7HN
Director Name | Mr Jonathan Mark Prime |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Castledene Court Newcastle Upon Tyne Tyne & Wear NE3 1NZ |
Director Name | Mr John Wall |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tamarin Close Beadnell NE67 5JE |
Secretary Name | Kay Wendy Middleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | 19 Alma Place North Shields Tyne & Wear NE29 0NQ |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 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 | 20 October 2003(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,514 |
Cash | £1 |
Current Liabilities | £1,515 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2006 | Amended accounts made up to 31 March 2005 (4 pages) |
17 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 27 portland terrace newcastle upon tyne NE2 1QP (1 page) |
23 December 2004 | Return made up to 20/10/04; full list of members
|
22 June 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
21 May 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (3 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New director appointed (3 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
18 November 2003 | Company name changed crossco (749) LIMITED\certificate issued on 18/11/03 (2 pages) |