Blaydon
Tyne & Wear
NE21 4QA
Director Name | John Nixon Kaer |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(53 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 28 August 2018) |
Role | Secretary |
Correspondence Address | 3 Moorside Place Newcastle Upon Tyne Tyne & Wear NE4 9EA |
Director Name | Olive Kaer |
---|---|
Date of Birth | November 1923 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(53 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 28 August 2018) |
Role | Company Director |
Correspondence Address | 3 Moorside Place Newcastle Upon Tyne Tyne & Wear NE4 9EA |
Secretary Name | John Nixon Kaer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(53 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 28 August 2018) |
Role | Company Director |
Correspondence Address | 3 Moorside Place Newcastle Upon Tyne Tyne & Wear NE4 9EA |
Director Name | Lisa Margaret Kaer |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1993(56 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 28 August 2018) |
Role | Company Director |
Correspondence Address | 10 Ridgeway Fenham Newcastle Upon Tyne NE4 9UL |
Registered Address | C/O Marlor Walls C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £18,460 |
Cash | £393 |
Current Liabilities | £85,356 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 28 February |
31 August 2000 | Delivered on: 6 September 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
28 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Restoration by order of the court (3 pages) |
18 March 2007 | Dissolved (1 page) |
18 December 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 November 2006 | Liquidators statement of receipts and payments (5 pages) |
15 May 2006 | Liquidators statement of receipts and payments (5 pages) |
3 November 2005 | Liquidators statement of receipts and payments (5 pages) |
5 May 2005 | Liquidators statement of receipts and payments (5 pages) |
3 November 2004 | Liquidators statement of receipts and payments (5 pages) |
30 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 October 2003 | Liquidators statement of receipts and payments (5 pages) |
14 November 2002 | Statement of affairs (5 pages) |
1 November 2002 | Resolutions
|
1 November 2002 | Appointment of a voluntary liquidator (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 184 stamfordham road fenham newcastle upon tyne NE5 3JE (1 page) |
18 January 2002 | Return made up to 27/12/01; full list of members (8 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
12 January 2001 | Return made up to 27/12/00; full list of members (8 pages) |
2 January 2001 | Accounts for a small company made up to 28 February 2000 (7 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Return made up to 27/12/99; full list of members
|
23 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
19 February 1999 | Return made up to 27/12/98; no change of members (4 pages) |
11 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
24 March 1998 | Return made up to 27/12/97; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
28 February 1997 | Return made up to 27/12/96; full list of members (6 pages) |
30 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
5 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
21 November 1995 | Accounts for a small company made up to 28 February 1995 (1 page) |
21 March 1995 | Return made up to 27/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |