Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 6RU
Director Name | Mr Colin Thorpe |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chapel Close Melton Park Newcastle Upon Tyne Tyne & Wear NE3 5QS |
Director Name | Mr Peter Anthony Thorpe |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodlands Park North Gosforth Newcastle Upon Tyne Tyne & Wear NE13 6PG |
Secretary Name | Mr Colin Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chapel Close Melton Park Newcastle Upon Tyne Tyne & Wear NE3 5QS |
Website | www.thefiresideshop.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 3017418 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 1 Service Engines Building Great Lime Road Killingworth Newcastle Upon Tyne Tyne And Wear NE12 6RU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | Application to strike the company off the register (3 pages) |
24 August 2010 | Application to strike the company off the register (3 pages) |
10 May 2010 | Registered office address changed from 110-112, High Street Gosforth Newcastle upon Tyne NE3 1HB on 10 May 2010 (2 pages) |
10 May 2010 | Termination of appointment of Colin Thorpe as a director (2 pages) |
10 May 2010 | Termination of appointment of Peter Thorpe as a director (2 pages) |
10 May 2010 | Termination of appointment of Peter Thorpe as a director (2 pages) |
10 May 2010 | Termination of appointment of Colin Thorpe as a secretary (2 pages) |
10 May 2010 | Termination of appointment of Colin Thorpe as a director (2 pages) |
10 May 2010 | Appointment of Christopher Gregg as a director (3 pages) |
10 May 2010 | Registered office address changed from 110-112, High Street Gosforth Newcastle upon Tyne NE3 1HB on 10 May 2010 (2 pages) |
10 May 2010 | Appointment of Christopher Gregg as a director (3 pages) |
10 May 2010 | Termination of appointment of Colin Thorpe as a secretary (2 pages) |
13 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Accounts made up to 30 September 2008 (1 page) |
2 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
6 November 2008 | Return made up to 21/09/08; full list of members (4 pages) |
6 November 2008 | Return made up to 21/09/08; full list of members (4 pages) |
5 November 2008 | Director and secretary's change of particulars / colin thorpe / 21/09/2008 (1 page) |
5 November 2008 | Director's change of particulars / peter thorpe / 21/09/2008 (1 page) |
5 November 2008 | Director's Change of Particulars / peter thorpe / 21/09/2008 / HouseName/Number was: , now: 3; Street was: 110-112, high street, now: woodlands park; Area was: gosforth, now: north gosforth; Region was: , now: tyne and wear; Post Code was: NE3 1HB, now: NE13 6PG (1 page) |
5 November 2008 | Director and Secretary's Change of Particulars / colin thorpe / 21/09/2008 / HouseName/Number was: , now: 7; Street was: 110-112, high street, now: chapel close; Area was: gosforth, now: melton park; Post Code was: NE3 1HB, now: NE3 5QS (1 page) |
4 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
4 July 2008 | Accounts made up to 30 September 2007 (1 page) |
17 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
21 September 2006 | Incorporation (14 pages) |
21 September 2006 | Incorporation (14 pages) |