Kenton Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4NB
Director Name | Ms Barbara Elaine Dennis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2005(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Whitfield Road Forest Hall North Tyneside Tyne & Wear NE12 7LJ |
Director Name | Lynn Joyce Dorothy Willis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Roe House Farm Cottages Stocksfield Northumberland NE43 7HP |
Secretary Name | Denise Yvonne Keane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 August 2008) |
Role | Office Manager |
Correspondence Address | 11 Clovelly Avenue Grainger Park Newcastle Upon Tyne Tyne & Wear NE4 8SD |
Director Name | Mr Roderick Peter Jones |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2006(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 August 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 6 Chishillways Barrasford Hexham Northumberland NE48 4AE |
Director Name | Mr John Walter Probert |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2006(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 August 2008) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Miller Close Stockton Yarm Cleveland TS15 9UU |
Director Name | Susan Mary Bickerton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 August 2008) |
Role | Chief Executive |
Correspondence Address | 12 South Farm Nedderton Village Bedlington Northumberland NE22 6BH |
Director Name | Mr Malcolm Douglas Page |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2007) |
Role | Director Of Corporate Resource |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cauldwell Close Monkseaton Whitley Bay Tyne & Wear NE25 8LP |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Director Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Portman House Portland Road Shieldfield Newcastle Upon Tyne Tyne & Wear NE2 1AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2008 | Application for striking-off (2 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 July 2007 | Annual return made up to 21/06/07 (6 pages) |
19 June 2007 | Director resigned (1 page) |
18 May 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
18 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
27 February 2007 | New director appointed (2 pages) |
12 July 2006 | Annual return made up to 21/06/06
|
4 July 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Memorandum and Articles of Association (25 pages) |
3 January 2006 | Company name changed nfp enterprises LIMITED\certificate issued on 03/01/06 (2 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 1 st james gate newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
9 August 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
21 June 2005 | Incorporation (30 pages) |