Newcastle Upon Tyne
Tyne & Wear
NE7 7GN
Secretary Name | Nicholas John Delaney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year (closed 22 January 2008) |
Role | Finance Director |
Correspondence Address | 10 Honeycrook Drive Newcastle Upon Tyne Tyne & Wear NE7 7GN |
Director Name | Mr Andrew Paul Williams |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 22 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Sims Lane Quedgeley Gloucester Gloucestershire GL2 3NJ Wales |
Director Name | David Michael Clements |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 July 2007) |
Role | Accountant |
Correspondence Address | 1 Weir Pool Court Silk Lane Twyford Berkshire RG10 9GY |
Secretary Name | Carole Farr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 January 2007) |
Role | Group Accountant |
Correspondence Address | 6 Cypress Gate Sheffield South Yorkshire S35 1PT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Sterling House Maple Court Maple Road Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2007 | Application for striking-off (1 page) |
28 July 2007 | New director appointed (2 pages) |
15 July 2007 | Director resigned (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
12 January 2007 | New secretary appointed;new director appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Secretary resigned (1 page) |
5 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 September 2005 | New director appointed (1 page) |
29 March 2005 | Incorporation (14 pages) |