Gateshead
Tyne & Wear
NE8 4JR
Director Name | Nicholas Hugh Davis |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2004(6 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 24 Rossett Beck Harrogate North Yorkshire HG2 9NT |
Director Name | Mr Robert George Deverson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2004(6 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Park Lea East Herrington Sunderland Tyne & Wear SR3 3SZ |
Director Name | Alan Douglas Pepper |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2004(6 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Investment Banker |
Correspondence Address | 32 Pentlow Street London SW15 1LX |
Director Name | James Arnold Frauts |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 162 Wythenshawe Road Manchester Lancashire M23 0PF |
Director Name | Mr Robert George Deverson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Park Lea East Herrington Sunderland Tyne & Wear SR3 3SZ |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£220,602 |
Current Liabilities | £328,952 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 2006 | Bona Vacantia disclaimer (1 page) |
---|---|
3 July 2006 | Dissolved (1 page) |
3 May 2006 | Administrator's progress report (2 pages) |
3 May 2006 | Administrator's progress report (2 pages) |
20 April 2006 | Form 12.1 - order-section 176A (5 pages) |
3 April 2006 | Notice of move from Administration to Dissolution (4 pages) |
31 October 2005 | Administrator's progress report (15 pages) |
30 September 2005 | Notice of extension of period of Administration (1 page) |
5 May 2005 | Administrator's progress report (12 pages) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Result of meeting of creditors (4 pages) |
2 December 2004 | Statement of administrator's proposal (36 pages) |
3 November 2004 | Statement of affairs (10 pages) |
11 October 2004 | Appointment of an administrator (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: lindum 264-266 durham road gateshead tyne & wear NE8 4JR (1 page) |
12 August 2004 | Particulars of mortgage/charge (4 pages) |
15 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
8 July 2004 | Resolutions
|
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Return made up to 06/10/03; full list of members
|
3 June 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 October 2001 | Return made up to 06/10/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 January 2001 | Return made up to 06/10/00; full list of members (6 pages) |
15 November 1999 | Return made up to 06/10/99; full list of members
|
10 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 June 1999 | Director resigned (1 page) |
6 November 1998 | Return made up to 06/10/98; full list of members (6 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: lindum 264-266 durham road gateshead tyne & wear NE8 4JR (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: 4TH floor abbey house bigg market newcastle upon tyne tyne & wear NE1 1UN (1 page) |
9 March 1998 | New director appointed (2 pages) |
26 October 1997 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
6 October 1997 | Incorporation (14 pages) |