Newcastle Upon Tyne
Tyne & Wear
NE2 4RR
Director Name | Carl John Flinn |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Deputy Treasury Director |
Correspondence Address | 42 Lanesborough Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3BZ |
Director Name | David Johnson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2007(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Moorside South Newcastle Upon Tyne Tyne And Wear NE4 9BB |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | LDC Securitisation Director No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | LDC Securitisation Director No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Registered Address | Fifth Floor, 100 Wood Street London EC2V 7EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 January 2008 | Dissolved (1 page) |
---|---|
31 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 June 2007 | Appointment of a voluntary liquidator (1 page) |
15 June 2007 | Resolutions
|
15 June 2007 | Declaration of solvency (3 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
1 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (26 pages) |
17 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
22 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
23 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 March 2003 | Auditor's resignation (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 October 2001 | Particulars of mortgage/charge (43 pages) |
28 September 2001 | Listing of particulars (351 pages) |
14 September 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
23 August 2001 | Certificate of authorisation to commence business and borrow (1 page) |
23 August 2001 | Application to commence business (2 pages) |