Hadrian Court
S N Denton
Newcastle Upon Tyne
NE15 7SZ
Director Name | Francis Joseph Boyle |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1991(38 years, 9 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 30 Cherryburn Gardens Fenham Newcastle Upon Tyne Tyne & Wear NE4 9UQ |
Secretary Name | Francis Joseph Boyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 1993(39 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 30 Cherryburn Gardens Fenham Newcastle Upon Tyne Tyne & Wear NE4 9UQ |
Secretary Name | Mrs Margaretta Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(38 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 09 January 1992) |
Role | Company Director |
Correspondence Address | 64 Broadwood Road Newcastle Upon Tyne Tyne & Wear NE15 7TA |
Registered Address | 2nd Floor 6 Market Street Newcastle Upon Tyne NE1 6JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £298,912 |
Cash | £49,034 |
Current Liabilities | £49,441 |
Latest Accounts | 31 March 1999 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 August 2002 | Dissolved (1 page) |
---|---|
3 May 2002 | Liquidators statement of receipts and payments (5 pages) |
3 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 February 2002 | Liquidators statement of receipts and payments (5 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 42-44 mosley street newcastle upon tyne NE1 1DF (1 page) |
20 February 2001 | Statement of affairs (6 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 18/19 st mary's green whickham newcastle upin tyne NE16 4DN (1 page) |
1 February 2001 | Resolutions
|
1 February 2001 | Appointment of a voluntary liquidator (1 page) |
5 December 2000 | Return made up to 05/12/00; full list of members (7 pages) |
17 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
15 December 1999 | Return made up to 05/12/99; full list of members (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
14 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
27 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
18 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
3 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
27 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
17 February 1996 | Return made up to 05/12/95; full list of members (6 pages) |