DOWNSITE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 3LS

Company number 02989618
Status Liquidation
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 28 September 2016; Appointment of a voluntary liquidator. The most likely internet sites of DOWNSITE LIMITED are www.downsite.co.uk, and www.downsite.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Downsite Limited is a Private Limited Company. The company registration number is 02989618. Downsite Limited has been working since 14 November 1994. The present status of the company is Liquidation. The registered address of Downsite Limited is Bulman House Regent Centre Gosforth Newcastle Upon Tyne Ne3 3ls. . PRIMA SECRETARY LIMITED is a Secretary of the company. DICKINSON, Robert Alexander is a Director of the company. MONKS, Ian Mighell is a Director of the company. MOORE, Francis Otho is a Director of the company. Secretary MOORE & BLATCH LIMITED has been resigned. Secretary OLIVER-BELLASIS, Charles Arthur John has been resigned. Secretary QUAYSECO LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLAKE-ROBERTS, Philippa Frances has been resigned. Director MOORE, Dinah Anne has been resigned. Director MOORE, Dinah Anne has been resigned. Director OLIVER-BELLASIS, Charles Arthur John has been resigned. Director OLIVER-BELLASIS, Hugh Richard has been resigned. Director THOMSON, Peter Paul has been resigned. Director VAUGHAN, Rosamund Evelyn has been resigned. Director WILKS, Harold has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PRIMA SECRETARY LIMITED
Appointed Date: 20 April 2010

Director
DICKINSON, Robert Alexander
Appointed Date: 25 October 2007
61 years old

Director
MONKS, Ian Mighell
Appointed Date: 04 September 2009
64 years old

Director
MOORE, Francis Otho
Appointed Date: 01 October 2014
46 years old

Resigned Directors

Secretary
MOORE & BLATCH LIMITED
Resigned: 15 December 1994
Appointed Date: 09 December 1994

Secretary
OLIVER-BELLASIS, Charles Arthur John
Resigned: 18 May 2007
Appointed Date: 15 December 1994

Secretary
QUAYSECO LIMITED
Resigned: 18 May 2010
Appointed Date: 18 May 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 December 1994
Appointed Date: 14 November 1994

Director
BLAKE-ROBERTS, Philippa Frances
Resigned: 04 September 2009
Appointed Date: 18 May 2007
70 years old

Director
MOORE, Dinah Anne
Resigned: 30 September 2014
Appointed Date: 25 October 2007
75 years old

Director
MOORE, Dinah Anne
Resigned: 24 August 2007
Appointed Date: 18 May 2007
75 years old

Director
OLIVER-BELLASIS, Charles Arthur John
Resigned: 18 May 2007
Appointed Date: 14 December 1994
84 years old

Director
OLIVER-BELLASIS, Hugh Richard
Resigned: 18 May 2007
Appointed Date: 15 December 1994
80 years old

Director
THOMSON, Peter Paul
Resigned: 18 August 2016
Appointed Date: 18 May 2007
60 years old

Director
VAUGHAN, Rosamund Evelyn
Resigned: 14 August 2007
Appointed Date: 18 May 2007
76 years old

Director
WILKS, Harold
Resigned: 15 December 1994
Appointed Date: 09 December 1994
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 December 1994
Appointed Date: 14 November 1994

DOWNSITE LIMITED Events

03 Nov 2016
Accounts for a dormant company made up to 31 March 2016
28 Sep 2016
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 28 September 2016
26 Sep 2016
Appointment of a voluntary liquidator
26 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-12

26 Sep 2016
Declaration of solvency
...
... and 93 more events
21 Jul 1995
Accounting reference date notified as 31/03
30 Dec 1994
Ad 14/12/94--------- £ si 98@1=98 £ ic 2/100

21 Dec 1994
Registered office changed on 21/12/94 from: classic house 174-180 old street london EC1V 9BP

20 Dec 1994
Secretary resigned;director resigned;new director appointed

14 Nov 1994
Incorporation