West Denton Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7JZ
Secretary Name | Jaqueline Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(1 year after company formation) |
Appointment Duration | 4 years, 1 month (closed 03 August 2010) |
Role | Company Director |
Correspondence Address | 6 Woodville Road West Denton Road Newcastle Upon Tyne Tyne & Wear NE15 7JZ |
Director Name | Mr Anthony Joel Farrell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Albert Drive Low Fell Gateshead Tyne Wear NE9 6EH |
Director Name | Mrs Jacqueline Robinson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Woodville Road Newcastle Tyne & Wear NE15 7JZ |
Director Name | Mr John Thomas Shaftoe |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(1 day after company formation) |
Appointment Duration | 1 year (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Grosvenor Court Chapel Park Newcastle NE5 1RX |
Secretary Name | Mrs Jacqueline Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Woodville Road Newcastle Tyne & Wear NE15 7JZ |
Secretary Name | Mr Anthony Joel Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Albert Drive Low Fell Gateshead Tyne Wear NE9 6EH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Abcom House Cristanden House Brunswick Industrial Estate Newcastle Tyne And Wear NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
90 at 1 | Ms Jacqueline Robinson 90.00% Ordinary |
---|---|
10 at 1 | Anthony Farrell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,777 |
Current Liabilities | £192 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2010 | Termination of appointment of Anthony Farrell as a director (1 page) |
1 April 2010 | Termination of appointment of Anthony Farrell as a director (1 page) |
10 October 2009 | Voluntary strike-off action has been suspended (1 page) |
10 October 2009 | Voluntary strike-off action has been suspended (1 page) |
1 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2009 | Application for striking-off (1 page) |
20 August 2009 | Application for striking-off (1 page) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 September 2008 | Return made up to 21/06/08; full list of members (4 pages) |
3 September 2008 | Return made up to 21/06/08; full list of members (4 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 55 union hall road lemington newcastle upon tyne NE15 8AB (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 55 union hall road lemington newcastle upon tyne NE15 8AB (1 page) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 September 2007 | Return made up to 21/06/07; full list of members (7 pages) |
17 September 2007 | Return made up to 21/06/07; full list of members (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
27 October 2006 | Return made up to 21/06/06; full list of members (7 pages) |
27 October 2006 | Return made up to 21/06/06; full list of members
|
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New secretary appointed;new director appointed (2 pages) |
18 July 2006 | New secretary appointed;new director appointed (2 pages) |
15 March 2006 | Secretary resigned;director resigned (1 page) |
15 March 2006 | Secretary resigned;director resigned (1 page) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New secretary appointed;new director appointed (2 pages) |
9 July 2005 | Ad 22/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 2005 | New secretary appointed;new director appointed (2 pages) |
9 July 2005 | Ad 22/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
21 June 2005 | Incorporation (13 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Incorporation (13 pages) |
21 June 2005 | Secretary resigned (1 page) |