Greenhills, Killingworth
Newcastle Upon Tyne
NE12 5BF
Secretary Name | Karen Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hauxley Killingworth Newcastle Upon Tyne Tyne & Wear NE12 5BF |
Director Name | Armando Da Costa |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Honeybrook Haydon Grange Newcastle Upon Tyne NE7 7GN |
Director Name | Trevor James Coulthard |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Horton Manor Bebside Blyth Northumberland NE24 4SF |
Registered Address | 19-21 Collingwood Street 5th Floor Metropolitan House Newcastle Upon Tyne Tyne And Wear NE1 1JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2005 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 2007 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Next Return Due | 17 September 2016 (overdue) |
---|
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2009 | Order of court to wind up (1 page) |
2 March 2009 | Order of court to wind up (1 page) |
19 September 2006 | Return made up to 03/09/06; full list of members (6 pages) |
19 September 2006 | Return made up to 03/09/06; full list of members (6 pages) |
18 April 2006 | Particulars of mortgage/charge (7 pages) |
18 April 2006 | Particulars of mortgage/charge (7 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: the gate hotel, scotland gate choppington northumberland NE62 5SS (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: the gate hotel, scotland gate choppington northumberland NE62 5SS (1 page) |
13 February 2006 | Return made up to 03/09/05; full list of members (6 pages) |
13 February 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
13 February 2006 | Return made up to 03/09/05; full list of members (6 pages) |
13 February 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
3 September 2004 | Incorporation (17 pages) |
3 September 2004 | Incorporation (17 pages) |