Gateshead
Tyne & Wear
NE8 3JA
Director Name | Clive Letman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2008(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 April 2010) |
Role | Sales Director |
Correspondence Address | 93 Foster Drive Gateshead Tyne & Wear NE8 3JA |
Director Name | Stefan Bell |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Role | Operation Manager |
Correspondence Address | 74 Honeycrook Drive Newcastle Tyen & Wear NE7 7EN |
Secretary Name | Daron Lee Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | The Willows 1 Jordan Close Creeting St Mary Ipswich Suffolk IP6 8NN |
Director Name | Paul Andrew Lettman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 02 July 2008) |
Role | Sales |
Correspondence Address | 5 Canterbury Grove Bolton Lancashire BL3 3EF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 08 August 2007) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Metropolitan House Longrigg Swalwell Newcastle Upon Tyne Tyne And Wear NE16 3AS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£44,446 |
Cash | £213 |
Current Liabilities | £2,155 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2008 | Appointment Terminated Director paul lettman (1 page) |
26 August 2008 | Appointment terminated director paul lettman (1 page) |
2 July 2008 | Director appointed paul andrew lettman (2 pages) |
2 July 2008 | Director appointed paul andrew lettman (2 pages) |
5 June 2008 | Director's change of particulars / clive letman / 01/06/2008 (1 page) |
5 June 2008 | Director's Change of Particulars / clive letman / 01/06/2008 / HouseName/Number was: , now: 93; Street was: two hoots, now: foster drive; Area was: liddells fell road, now: ; Post Town was: blaydon burn, now: gateshead; Region was: tyne & wear, now: tyne and wear; Post Code was: NE21 4TA, now: NE8 3JA (1 page) |
4 April 2008 | Return made up to 11/11/07; full list of members
|
4 April 2008 | Return made up to 11/11/07; full list of members
|
14 March 2008 | Registered office changed on 14/03/2008 from churchill house mosley st newcastle tyen & wear NE11 1DE (1 page) |
14 March 2008 | Secretary appointed clive letman (2 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from churchill house mosley st newcastle tyen & wear NE11 1DE (1 page) |
14 March 2008 | Secretary appointed clive letman (2 pages) |
14 March 2008 | Director appointed clive letman (1 page) |
14 March 2008 | Appointment terminated director stefan bell (1 page) |
14 March 2008 | Appointment Terminated Director stefan bell (1 page) |
14 March 2008 | Director appointed clive letman (1 page) |
15 November 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
12 June 2007 | Accounts made up to 30 September 2006 (2 pages) |
12 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
3 May 2007 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
3 May 2007 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
5 March 2007 | Return made up to 11/11/06; full list of members; amend (6 pages) |
5 March 2007 | Return made up to 11/11/06; full list of members; amend (6 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | New secretary appointed (1 page) |
30 January 2007 | Return made up to 11/11/06; full list of members (6 pages) |
30 January 2007 | Return made up to 11/11/06; full list of members (6 pages) |
28 June 2006 | Accounts made up to 30 November 2005 (2 pages) |
28 June 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: churchill house mosley st newcastle NE1 1DE (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: churchill house mosley st newcastle NE1 1DE (1 page) |
21 March 2006 | Ad 11/11/04--------- £ si 99@1 (2 pages) |
21 March 2006 | Ad 11/11/04--------- £ si 99@1 (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 March 2006 | Location of debenture register (1 page) |
20 March 2006 | Return made up to 11/11/05; full list of members (2 pages) |
20 March 2006 | Location of register of members (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 March 2006 | Location of register of members (1 page) |
20 March 2006 | Location of debenture register (1 page) |
20 March 2006 | Return made up to 11/11/05; full list of members (2 pages) |
11 November 2004 | Incorporation (16 pages) |
11 November 2004 | Incorporation (16 pages) |