Newcastle
NE4 5NN
Director Name | John Alexander Cram |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Student |
Correspondence Address | 92 Sidney Grove Newcastle Upon Tyne Tyne & Wear NE4 5PE |
Director Name | Dennis Martin Gallagher |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Unemployed |
Correspondence Address | 30 The Willows Cruddas Park Newcastle Upon Tyne Tyne And Wear NE4 7EX |
Director Name | Sandra McNeill |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 68 Kirkdale Green Ryehill N U T NE4 6HX |
Director Name | Elizabeth Stewart |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Unemployed |
Correspondence Address | 66 Kirkdale Green Ryehill Elswick Newcastle Upon Tyne NE4 6HX |
Secretary Name | Michael Paul Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Larkrise Close Victoria Glade Newcastle Upon Tyne Tyne & Wear NE7 7FA |
Registered Address | 34 Grainger Park Road Newcastle Upon Tyne NE4 8RY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Cash | £11 |
Current Liabilities | £32 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 August 2011 | Annual return made up to 31 May 2011 no member list (2 pages) |
7 August 2011 | Annual return made up to 31 May 2011 no member list (2 pages) |
29 March 2011 | Full accounts made up to 31 March 2010 (10 pages) |
29 March 2011 | Full accounts made up to 31 March 2010 (10 pages) |
10 June 2010 | Annual return made up to 31 May 2010 (14 pages) |
10 June 2010 | Annual return made up to 31 May 2010 (14 pages) |
4 June 2010 | Termination of appointment of Michael Rees as a secretary (2 pages) |
4 June 2010 | Termination of appointment of Michael Rees as a secretary (2 pages) |
2 March 2010 | Termination of appointment of Dennis Gallagher as a director (2 pages) |
2 March 2010 | Termination of appointment of Dennis Gallagher as a director (2 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
4 May 2009 | Annual return made up to 08/03/09 (8 pages) |
4 May 2009 | Annual return made up to 08/03/09 (8 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
13 October 2008 | Appointment Terminated Director elizabeth stewart (1 page) |
13 October 2008 | Appointment terminated director elizabeth stewart (1 page) |
5 April 2008 | Annual return made up to 08/03/08 (4 pages) |
5 April 2008 | Annual return made up to 08/03/08 (4 pages) |
29 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
29 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: prospect house prospect place newcastle upon tyne tyne and wear NE4 6QD (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: prospect house prospect place newcastle upon tyne tyne and wear NE4 6QD (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Annual return made up to 08/03/07 (5 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Annual return made up to 08/03/07 (5 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
25 April 2006 | Annual return made up to 08/03/06 (5 pages) |
25 April 2006 | Annual return made up to 08/03/06 (5 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
8 March 2005 | Incorporation (32 pages) |