Newcastle Upon Tyne
Tyne & Wear
NE2 2ES
Secretary Name | Jill Marie Gregory |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2002(9 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 42 Grange Road Morpeth Northumberland NE61 2UF |
Secretary Name | Thomas Edward Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 July 1994) |
Role | Marketing Executive |
Correspondence Address | 2 Blenheim House 145 147 Westgate Road Newcastle Tyne And Wear NE12 0QG |
Secretary Name | Peter Ian Caudren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 November 1999) |
Role | Company Director |
Correspondence Address | 1 Hazelmere Crescent Cramlington Northumberland NE23 2FJ |
Director Name | Peter Ian Caudren |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 November 1999) |
Role | Director Of Training |
Correspondence Address | 1 Hazelmere Crescent Cramlington Northumberland NE23 2FJ |
Director Name | Mr Gordon Spencer |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 August 2002) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | The Anchorage Farndale Avenue Sunderland Tyne & Wear SR6 8BH |
Secretary Name | Mr Gordon Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 August 2002) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | The Anchorage Farndale Avenue Sunderland Tyne & Wear SR6 8BH |
Secretary Name | Mrs Carol Ann Groombridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(9 years after company formation) |
Appointment Duration | 4 months (resigned 16 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Dalmahoy Usworth Washington Tyne & Wear NE37 1SF |
Director Name | Mrs Elizabeth Ann Mitchell |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 2004) |
Role | Director Of Training Quadrant |
Correspondence Address | 15 Acomb Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2AY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £122,359 |
Cash | £76,375 |
Current Liabilities | £30,023 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2006 | Dissolved (1 page) |
---|---|
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
11 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 December 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators statement of receipts and payments (6 pages) |
17 June 2004 | Resolutions
|
17 June 2004 | Statement of affairs (6 pages) |
17 June 2004 | Appointment of a voluntary liquidator (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: milburn house dean street newcastle upon tyne tyne and wear NE1 1LE (1 page) |
21 May 2004 | Director resigned (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: 3RD floor adelphi chambers shakespeare street newcastle upon tyne NE1 6AQ (1 page) |
14 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 January 2003 | New director appointed (2 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | Secretary resigned;director resigned (1 page) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 September 2001 | Return made up to 04/08/01; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 August 2000 | Return made up to 04/08/00; full list of members
|
20 March 2000 | Director's particulars changed (1 page) |
17 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 1999 | Secretary resigned;director resigned (1 page) |
1 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 August 1999 | Return made up to 04/08/99; no change of members
|
15 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 September 1998 | Return made up to 04/08/98; no change of members (4 pages) |
15 August 1997 | Return made up to 04/08/97; full list of members (6 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 May 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
30 August 1996 | Return made up to 04/08/96; no change of members (6 pages) |
6 August 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
2 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 August 1995 | Return made up to 04/08/95; no change of members (4 pages) |
25 May 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|