1 Tankerville Terrace Jesmond
Newcastle Upon Tyne
NE2 3AH
Director Name | Mrs Pamela Howe |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1991(42 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 22 January 2008) |
Role | Married Woman |
Country of Residence | England |
Correspondence Address | Town House 1 Tankerville Terrace Jesmond Newcastle Upon Tyne NE2 3AH |
Secretary Name | Derek Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1991(42 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 22 January 2008) |
Role | Company Director |
Correspondence Address | Town House 1 Tankerville Terrace Jesmond Newcastle Upon Tyne NE2 3AH |
Registered Address | Town House 1 Tankerville Terrace Jesmond Newcastle Upon Tyne NE2 3AH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Current Liabilities | £1,154 |
Latest Accounts | 30 April 2006 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2007 | Voluntary strike-off action has been suspended (1 page) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 November 2006 | Return made up to 03/08/06; full list of members (7 pages) |
3 October 2006 | Voluntary strike-off action has been suspended (1 page) |
5 September 2006 | Application for striking-off (1 page) |
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 September 2005 | Return made up to 03/08/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
23 September 2003 | Return made up to 03/08/03; full list of members
|
27 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 32 lindisfarne close jesmond newcastle upon tyne NE2 2HT (1 page) |
14 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
6 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: 5 shields road newcastle upon tyne NE6 1NU (1 page) |
1 September 1998 | Return made up to 03/08/98; no change of members
|
6 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
10 September 1997 | Return made up to 03/08/97; no change of members (4 pages) |
5 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
27 November 1996 | Return made up to 03/08/96; full list of members (6 pages) |
24 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
2 October 1995 | Return made up to 03/08/95; no change of members (4 pages) |