Newcastle Road West Boldon
South Tyneside
NE36 0BE
Director Name | Dr Satva Prakash Srivastava |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(1 year after company formation) |
Appointment Duration | 7 years (resigned 02 September 1998) |
Role | Radiologist |
Correspondence Address | 28 Earnshaw Way Beaumont Park Whitley Bay Northumberland NE25 9UN |
Director Name | Mrs Vineeta Srivastava |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 August 1991(1 year after company formation) |
Appointment Duration | 8 years (resigned 02 September 1999) |
Role | Care Home Manager |
Correspondence Address | 28 Earnshaw Way Beaumont Park Whitley Bay Northumberland NE25 9UN |
Secretary Name | Mrs Vineeta Srivastava |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 10 August 1991(1 year after company formation) |
Appointment Duration | 6 years, 12 months (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 28 Earnshaw Way Beaumont Park Whitley Bay Northumberland NE25 9UN |
Director Name | Jagdish Singh Bedi |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 2001) |
Role | Accountant |
Correspondence Address | 19 Christian Fields London SW16 3JY |
Secretary Name | Jagdish Singh Bedi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(7 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 July 1999) |
Role | Accountant |
Correspondence Address | 19 Christian Fields London SW16 3JY |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1998(7 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 July 1999) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 September 2000) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Grant Thornton House Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£165,840 |
Cash | £51 |
Current Liabilities | £1,057 |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
30 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2001 | Director resigned (1 page) |
25 May 2001 | Application for striking-off (1 page) |
11 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
23 December 1999 | Return made up to 10/08/99; full list of members (5 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
3 September 1999 | Full accounts made up to 31 August 1998 (5 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Return made up to 10/08/98; full list of members (13 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | New director appointed (7 pages) |
20 November 1998 | New secretary appointed;new director appointed (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 138 station road ashington northumberland NE63 9XE (1 page) |
21 June 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
4 September 1997 | Return made up to 10/08/97; full list of members
|
25 June 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
15 September 1996 | Return made up to 10/08/96; no change of members (4 pages) |
16 July 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |