Longbenton
Newcastle Upon Tyne
NE12 8UG
Secretary Name | Ashley James Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2007(4 years after company formation) |
Appointment Duration | 2 years (closed 01 November 2009) |
Role | Company Director |
Correspondence Address | 23 Somervyl Avenue Newcastle Upon Tyne NE12 8UG |
Director Name | Susan Alma Jones |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Longridge Avenue Cochrane Park Newcastle Upon Tyne NE7 7LB |
Director Name | Mr Ian Westerby |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Somervyl Avenue Longbenton Newcastle Upon Tyne NE12 8UG |
Secretary Name | Mr Ian Westerby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Somervyl Avenue Longbenton Newcastle Upon Tyne NE12 8UG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 65-67 Heaton Road Newcastle Upon Tyne Tyne And Wear NE6 5HH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£122 |
Cash | £2,003 |
Current Liabilities | £8,268 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2009 | Completion of winding up (1 page) |
28 January 2009 | Order of court to wind up (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 4 tyne view newcastle upon tyne NE15 8DE (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 February 2008 | Return made up to 28/10/07; full list of members (3 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: keith wary 139 bedeburn road jarrow newcastle upon tyne NE32 5AZ (1 page) |
21 February 2008 | New secretary appointed (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 January 2007 | Director resigned (1 page) |
7 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
17 November 2006 | Return made up to 28/10/05; full list of members
|
14 November 2006 | Return made up to 28/10/06; full list of members
|
2 September 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
11 December 2004 | Return made up to 28/10/04; full list of members
|
11 October 2004 | Registered office changed on 11/10/04 from: 7 the boulevard west farm avenue longbenton newcastle upon tyne NE12 8LT (1 page) |
11 October 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
28 June 2004 | Director resigned (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: 71 howard street north shields tyne & wear NE30 1AF (1 page) |
1 December 2003 | Ad 28/10/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |