Leazes Parade
Newcastle Upon Tyne
Tyne & Wear
NE2 4LB
Director Name | Paul Norbury |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2001(1 year after company formation) |
Appointment Duration | 23 years |
Role | Executive |
Correspondence Address | 26b Kirkgate Sherburn In Elmet Leeds West Yorkshire LS25 6BL |
Director Name | Mathew Paul Norbury |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(2 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2000) |
Role | Executive |
Correspondence Address | 2 Delisle Street Dunbar East Lothian EH42 1BY Scotland |
Secretary Name | Paul Norbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(2 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2000) |
Role | Executive |
Correspondence Address | 26b Kirkgate Sherburn In Elmet Leeds West Yorkshire LS25 6BL |
Director Name | Luke Norbury |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(6 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 01 May 2001) |
Role | Banker |
Correspondence Address | 29 Ravenshaw Street London NW6 1NP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Tower House Fishergate York North Yorkshire YO10 4UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,808 |
Current Liabilities | £25,909 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 August 2004 | Dissolved (1 page) |
---|---|
28 May 2004 | Completion of winding up (1 page) |
6 January 2004 | Order of court to wind up (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
23 November 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
23 November 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
17 October 2001 | Return made up to 26/04/01; full list of members (6 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: five towns centre welbeck street castleford west yorkshire WF10 1DP (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
13 June 2000 | Secretary resigned (1 page) |