Newcastle Upon Tyne
Tyne & Wear
NE3 4HT
Secretary Name | Mr Stephen James Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2001(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 16 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Newmarket Road Redcar Cleveland TS10 2JA |
Secretary Name | Tr Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2000(3 years after company formation) |
Appointment Duration | 9 years (closed 16 June 2009) |
Correspondence Address | Barbican House 26-34 Old Street London EC1V 9HL |
Director Name | Stewart Wellens |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 41 Rowsley Road Lytham St Annes Lancashire FY8 2NT |
Secretary Name | Mr Sivasis Sarkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 5 Henry Smith Terrace Hartlepool Cleveland TS24 0PB |
Secretary Name | Ian Watling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bilton Lane Harrogate North Yorkshire HG1 3DU |
Director Name | Mr John Andrew Nicholson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcroft Greystoke Drive Alderley Edge Cheshire SK9 7PY |
Secretary Name | Mr Michael Paul Sayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(3 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Clevegate Nunthorpe Middlesbrough TS7 0LN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O K P M G 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £7,302,000 |
Gross Profit | £2,649,000 |
Net Worth | £2,253,000 |
Current Liabilities | £363,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2008 | Receiver's abstract of receipts and payments to 9 July 2008 (2 pages) |
16 July 2008 | Notice of ceasing to act as receiver or manager (3 pages) |
25 April 2008 | Receiver's abstract of receipts and payments to 26 March 2009 (2 pages) |
31 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
12 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
16 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
13 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
23 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
3 July 2002 | Administrative Receiver's report (7 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: tower 42 level 23 25 old broad street london EC2N 1HQ (1 page) |
4 April 2002 | Appointment of receiver/manager (1 page) |
17 January 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
4 May 2001 | New secretary appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
27 February 2001 | £ nc 1000/4000000 04/09/98 (2 pages) |
27 February 2001 | Ad 04/09/98--------- £ si 500000@1 (2 pages) |
27 February 2001 | Resolutions
|
13 February 2001 | Secretary resigned (1 page) |
18 January 2001 | Return made up to 08/05/00; full list of members (6 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 5 great college street westminister london SW1P 3SJ (1 page) |
1 March 2000 | Auditor's resignation (1 page) |
27 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
15 July 1999 | Return made up to 08/05/99; full list of members (7 pages) |
15 July 1999 | Director's particulars changed (1 page) |
11 March 1999 | Particulars of mortgage/charge (11 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 35 piccadilly london W1V 0LP (1 page) |
21 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: suite 16897 72 new bond street london W1Y 9DD (1 page) |
24 July 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
24 July 1998 | Return made up to 08/05/98; full list of members (6 pages) |
17 April 1998 | New secretary appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
12 December 1997 | Company name changed dyneema developments LIMITED\certificate issued on 15/12/97 (2 pages) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
8 May 1997 | Incorporation (16 pages) |