Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3UB
Director Name | Robert Johnson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 January 2000) |
Role | Engineer |
Correspondence Address | 4 Corby Hall Drive Sunderland Tyne & Wear SR2 7HZ |
Director Name | John Lumsden |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2002) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Friarsfield Road Lanark Lanarkshire ML11 9EN Scotland |
Director Name | James McCartney |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2002) |
Role | Accountant |
Correspondence Address | 7 Fernside Walk Hamilton Lanarkshire ML3 7PT Scotland |
Director Name | Mr Stephen John Williams |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | 6 Little Lane Melbourn Royston Hertfordshire SG8 6BU |
Secretary Name | Mr David Bernard Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Baronswood Jubilee Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3UB |
Director Name | Dr Colin Dailly |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 January 1996) |
Role | Control Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 West Walk Bottisham Cambridge Cambridgeshire CB25 9BH |
Director Name | Mr Patrick John Rowan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 1995) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 King Edgar Close Ely Cambridgeshire CB6 1DP |
Director Name | Dr Paul Clifford Austin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | N Z |
Status | Resigned |
Appointed | 01 October 1994(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 October 1996) |
Role | Consulting Engineer |
Correspondence Address | 7 Pelham Court Cambridge Cambridgshire CB4 3TD |
Director Name | Shamim Ahmed |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 October 1997) |
Role | Control Engineer |
Correspondence Address | 54 Roxy Avenue Chadwell Heath Romford Essex RM6 4AY |
Director Name | Kerry Dillon Brown |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | Loxley 89 Lichfield Road Stone Staffordshire ST15 8QD |
Director Name | Mr Colin Davis Kidd |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 West Mayfield Edinburgh EH9 1TF Scotland |
Secretary Name | James McCartney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 7 Fernside Walk Hamilton Lanarkshire ML3 7PT Scotland |
Director Name | Derek Goold Kirkland |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(19 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 8 Fergus Gardens Hamilton Lanarkshire ML3 7DF Scotland |
Director Name | Mr Alexander Alister MacDonald |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(19 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 September 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Millburn Drive Kilmacolm PA13 4JF Scotland |
Secretary Name | Derek Goold Kirkland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(19 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 8 Fergus Gardens Hamilton Lanarkshire ML3 7DF Scotland |
Registered Address | 1 Great Cumberland Place London W1H 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£215,405 |
Current Liabilities | £363,481 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
30 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
21 August 2003 | Return made up to 07/06/03; full list of members
|
21 August 2003 | New secretary appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
7 January 2003 | Resolutions
|
24 December 2002 | Particulars of mortgage/charge (14 pages) |
18 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
24 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
1 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 July 2000 | Return made up to 07/06/00; full list of members
|
7 June 2000 | Secretary resigned;director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: chapter house st catherines court hylton riverside sunderland tyne & wear SR5 3XJ (1 page) |
6 March 2000 | Director resigned (1 page) |
21 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 June 1999 | Return made up to 07/06/99; full list of members (8 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Return made up to 07/06/98; no change of members (6 pages) |
11 March 1998 | New director appointed (2 pages) |
6 March 1998 | Company name changed M.I.S. (sales) LIMITED\certificate issued on 09/03/98 (2 pages) |
2 January 1998 | Director resigned (1 page) |
17 October 1997 | Company name changed cambridge control LIMITED\certificate issued on 17/10/97 (2 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 March 1997 | Director resigned (1 page) |
5 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Director resigned (1 page) |
13 June 1996 | Return made up to 07/06/96; full list of members (8 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
25 April 1996 | New director appointed (2 pages) |
14 June 1995 | Return made up to 21/06/95; no change of members (6 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | Director resigned (2 pages) |