Whitley Road Longbenton
Newcastle
Tyne & Wear
NE12 8BP
Director Name | Neil Bertram |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | General Works |
Correspondence Address | Hillcrest Whitley Road Longbenton Newcastle Tyne & Wear NE12 8BP |
Secretary Name | Mr David Patrick Thomas Hedges |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 14 Church Wynd Sherburn Durham County Durham DH6 1QU |
Secretary Name | Neil Bertram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 2003) |
Role | General Works |
Correspondence Address | Hillcrest Whitley Road Longbenton Newcastle Tyne & Wear NE12 8BP |
Director Name | Mr David Patrick Thomas Hedges |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2004) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 14 Church Wynd Sherburn Durham County Durham DH6 1QU |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | C/O Haines Watts Firest Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
11 August 2006 | Dissolved (1 page) |
---|---|
11 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators statement of receipts and payments (7 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: algernon industrial estate new york road shiremoor newcastle upon tyne NE27 0NB (1 page) |
4 May 2005 | Appointment of a voluntary liquidator (1 page) |
4 May 2005 | Statement of affairs (5 pages) |
4 May 2005 | Resolutions
|
15 October 2004 | Director resigned (1 page) |
6 August 2004 | Return made up to 10/04/04; full list of members
|
16 February 2004 | Return made up to 10/04/03; full list of members
|
31 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
29 June 2002 | Return made up to 10/04/02; full list of members (7 pages) |
11 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
10 April 2001 | Incorporation (13 pages) |