Pegswood
Morpeth
Northumberland
NE61 6TP
Director Name | Steve Gibson Wake |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 August 2009) |
Role | Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Castle Street Morpeth Northumberland NE61 1UH |
Director Name | Daniel Martin Brophy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 10 December 2007) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beatty Avenue Newcastle Upon Tyne NE2 3QN |
Director Name | Margaret Jean Drysdale |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 14 November 2007) |
Role | Training Manager |
Correspondence Address | 19 Gordon Terrace Stakeford Choppington Northumberland NE62 5UE |
Secretary Name | Mrs Kay Wightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 10 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blencathra Way Blaydon Tyne & Wear NE21 6SW |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Portman House Portland Road 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 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2009 | Application for striking-off (1 page) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | Ad 11/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
17 July 2007 | Secretary resigned (1 page) |
20 March 2007 | Incorporation (19 pages) |