East Quayside
Newcastle Upon Tyne
NE1 2BJ
Secretary Name | Michael Stephen Thom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1996(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 64 Mariners Wharf East Quayside Newcastle Upon Tyne NE1 2BJ |
Director Name | Mr Christopher Robert Hall |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1999(3 years after company formation) |
Appointment Duration | 9 years, 11 months (closed 12 May 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 60 Tresham Drive Grappenhall Warrington WA4 3DU |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Chris Witcombe |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 High Elm Road Hale Barns Altrincham Cheshire WA15 0RW |
Registered Address | 56 Manchester Road Altrincham Cheshire WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2008 | Application for striking-off (1 page) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
23 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
28 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
3 June 2007 | Return made up to 02/05/07; full list of members (7 pages) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 July 2006 | Return made up to 02/05/06; full list of members (7 pages) |
8 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
13 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
19 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
30 April 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
4 August 2003 | Return made up to 02/05/03; full list of members
|
24 June 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
6 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
13 May 2002 | Return made up to 02/05/02; full list of members
|
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
13 June 2001 | Return made up to 02/05/01; full list of members (6 pages) |
16 August 2000 | Director resigned (1 page) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 August 2000 | Return made up to 02/05/00; full list of members (7 pages) |
24 June 1999 | New director appointed (2 pages) |
23 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
9 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 213 ashley road hale altrincham cheshire WA15 9TB (1 page) |
10 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
19 January 1998 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
20 July 1997 | Return made up to 02/05/97; full list of members (6 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | New secretary appointed;new director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
2 May 1996 | Incorporation (11 pages) |