Gateshead
Tyne And Wear
NE8 1AN
Director Name | Mr David Paul Newton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carlton Terrace Newcastle Upon Tyne Tyne And Wear NE2 4PD |
Director Name | June Newton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 November 2005) |
Role | Company Director |
Correspondence Address | Jervaulx Hall Jervaulx Ripon North Yorkshire HG4 4PH |
Secretary Name | Mr David Paul Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carlton Terrace Newcastle Upon Tyne Tyne And Wear NE2 4PD |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(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 | 09 March 2005(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne And Wear NE8 1AN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£250 |
Current Liabilities | £250 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Registered office address changed from 1 Carlton Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 4PQ on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Young Hwoon Kim on 23 March 2011 (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 April 2011 | Director's details changed for Young Hwoon Kim on 23 March 2011 (3 pages) |
1 April 2011 | Registered office address changed from 1 Carlton Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 4PQ on 1 April 2011 (2 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 April 2011 | Registered office address changed from 1 Carlton Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 4PQ on 1 April 2011 (2 pages) |
27 September 2010 | Termination of appointment of David Newton as a director (2 pages) |
27 September 2010 | Termination of appointment of David Newton as a director (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
1 June 2009 | Return made up to 09/03/09; full list of members (5 pages) |
1 June 2009 | Return made up to 09/03/09; full list of members (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
17 February 2009 | Appointment terminate, secretary david paul newton logged form (1 page) |
17 February 2009 | Appointment Terminate, Secretary David Paul Newton Logged Form (1 page) |
11 February 2009 | Director's change of particulars / david newton / 12/01/2009 (1 page) |
11 February 2009 | Return made up to 09/03/08; full list of members (5 pages) |
11 February 2009 | Return made up to 09/03/08; full list of members (5 pages) |
11 February 2009 | Director's Change of Particulars / david newton / 12/01/2009 / HouseName/Number was: , now: 1; Street was: jervaulx hall, now: carlton terrace; Area was: jervaulx, now: ; Post Town was: ripon, now: newcastle upon tyne; Region was: north yorkshire, now: tyne and wear; Post Code was: HG4 4PH, now: NE2 4PD (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | Resolutions
|
31 July 2007 | Ad 27/03/07-18/07/07 £ si [email protected] £ ic 1/1 (2 pages) |
31 July 2007 | Ad 27/03/07-18/07/07 £ si [email protected] £ ic 1/1 (2 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
14 April 2007 | S-div 27/03/07 (2 pages) |
14 April 2007 | S-div 27/03/07 (2 pages) |
22 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 09/03/06; full list of members (7 pages) |
3 May 2006 | Return made up to 09/03/06; full list of members (7 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New secretary appointed;new director appointed (3 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New secretary appointed;new director appointed (3 pages) |
20 April 2005 | New director appointed (2 pages) |
31 March 2005 | Company name changed crossco (857) LIMITED\certificate issued on 31/03/05 (2 pages) |
31 March 2005 | Company name changed crossco (857) LIMITED\certificate issued on 31/03/05 (2 pages) |
9 March 2005 | Incorporation (15 pages) |
9 March 2005 | Incorporation (15 pages) |