Newcastle Upon Tyne
Tyne & Wear
NE7 7GN
Director Name | Mr Anthony Cundall |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 December 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Spey Drive Auckley Doncaster South Yorkshire DN9 3JL |
Director Name | Dawn Davies |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 December 2006) |
Role | Operations Manager |
Correspondence Address | 10 Ambler Rise Sheffield South Yorkshire S26 3RH |
Secretary Name | Dawn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 10 Ambler Rise Sheffield South Yorkshire S26 3RH |
Director Name | David Michael Clements |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 August 2007) |
Role | Accountant |
Correspondence Address | 1 Weir Pool Court Silk Lane Twyford Berkshire RG10 9GY |
Secretary Name | Carole Farr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 2008) |
Role | Group Accountant |
Correspondence Address | 6 Cypress Gate Sheffield South Yorkshire S35 1PT |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | Sterling House, Maple Court Maple Road Tankersley South Yorkshire S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | Appointment terminated secretary carole farr (1 page) |
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Application for striking-off (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New secretary appointed (1 page) |
5 February 2007 | Director resigned (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | New secretary appointed (1 page) |
22 March 2006 | Incorporation (13 pages) |