Gosforth
Newcastle Upon Tyne
NE3 5BU
Director Name | Colin Dunn |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Sales Director |
Correspondence Address | 180 Hollywood Avenue Gosforth Newcastle Upon Tyne NE3 5BU |
Director Name | Mark Dunn |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 25 July 1995) |
Role | Manager |
Correspondence Address | 7 St Thomas Crescent Newcastle Upon Tyne Tyne & Wear NE1 4LG |
Director Name | Frank Nast |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 18 January 1996) |
Role | Manager |
Correspondence Address | 23 Britannia Terrace Fencehouses Houghton Le Spring County Durham DH4 6LJ |
Secretary Name | Mark Dunn |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 25 July 1995) |
Role | Manager |
Correspondence Address | 7 St Thomas Crescent Newcastle Upon Tyne Tyne & Wear NE1 4LG |
Director Name | Royston Kenneth Shorney |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 January 1996) |
Role | Sales Director |
Correspondence Address | 6 Seaburn Grove Seaton Sluice Whitley Bay Tyne & Wear NE26 4HG |
Secretary Name | Royston Kenneth Shorney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 January 1996) |
Role | Sales Director |
Correspondence Address | 6 Seaburn Grove Seaton Sluice Whitley Bay Tyne & Wear NE26 4HG |
Secretary Name | Mark Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 October 1996) |
Role | Technical Director |
Correspondence Address | 7 St Thomas Crescent Newcastle Upon Tyne Tyne & Wear NE1 4LG |
Director Name | Colin Dunn |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 1997) |
Role | Technical Director |
Correspondence Address | 180 Hollywood Avenue Gosforth Newcastle Upon Tyne NE3 5BU |
Secretary Name | Lynsey Carney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | 122 Orpington Avenue Walker Newcastle Upon Tyne Tyne & Wear NE6 2RW |
Director Name | Mark Dunn |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(2 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 01 August 1997) |
Role | Sales Director |
Correspondence Address | 7 St Thomas Crescent Newcastle Upon Tyne Tyne & Wear NE1 4LG |
Director Name | Mark Dunn |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(2 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 01 August 1997) |
Role | Sales Director |
Correspondence Address | 7 St Thomas Crescent Newcastle Upon Tyne Tyne & Wear NE1 4LG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 36/40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 June 2001 | Dissolved (1 page) |
---|---|
30 March 2001 | Liquidators statement of receipts and payments (6 pages) |
16 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 January 2001 | Liquidators statement of receipts and payments (6 pages) |
11 July 2000 | Liquidators statement of receipts and payments (6 pages) |
11 January 2000 | Liquidators statement of receipts and payments (6 pages) |
9 July 1999 | Liquidators statement of receipts and payments (6 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 4 front street swalwell newcastle upon tyne NE16 3DW (1 page) |
15 July 1998 | Statement of affairs (11 pages) |
11 December 1997 | Secretary resigned (1 page) |
2 September 1997 | Return made up to 09/03/97; full list of members (6 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
6 July 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 May 1997 | Secretary resigned;director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
12 December 1996 | New secretary appointed (2 pages) |
2 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 February 1996 | Director resigned (2 pages) |
10 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 August 1995 | £ nc 100/100000 27/07/95 (1 page) |
10 August 1995 | Ad 28/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
3 May 1995 | Secretary resigned;new director appointed (2 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |