Elmfield Park Gosforth
Newcastle Upon Tyne
NE3 4UX
Director Name | Timothy Justin Baker |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1992(20 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | Elmwood Elmfield Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4UX |
Secretary Name | Marjorie Turner Reed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1992(20 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | 43 Sunlea Avenue North Shields Tyne & Wear NE30 3DT |
Director Name | Mr Richard Garnett Baker |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1998(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | Sunnymede Abbotts Wood Greenhill Evesham Worcestershire WR11 4NS |
Director Name | John James Ruddle |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(20 years, 9 months after company formation) |
Appointment Duration | -1 years (resigned 26 February 1991) |
Role | Company Director |
Correspondence Address | Sillery Cottage East Down Barnstaple Devon EX31 4LZ |
Registered Address | 27 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£15,958 |
Cash | £3,512 |
Current Liabilities | £64,071 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
4 March 2002 | Application for striking-off (1 page) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | Return made up to 20/02/01; full list of members
|
12 March 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
12 March 2001 | Ad 13/02/01--------- £ si 100000@1=100000 £ ic 30000/130000 (2 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | Registered office changed on 12/03/01 from: 283 high street east wallsend tyne and wear NE28 7JY (1 page) |
12 March 2001 | Nc inc already adjusted 24/01/01 (1 page) |
5 May 2000 | Ad 31/03/00--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages) |
7 April 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
6 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
27 April 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
26 April 1999 | Return made up to 20/02/99; full list of members
|
2 July 1998 | Ad 25/06/98--------- £ si 10000@1=10000 £ ic 5000/15000 (2 pages) |
15 June 1998 | New director appointed (2 pages) |
10 June 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
10 June 1998 | £ nc 5000/100000 01/06/98 (2 pages) |
10 June 1998 | Resolutions
|
20 April 1998 | Return made up to 20/02/98; full list of members (6 pages) |
14 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
12 March 1996 | Return made up to 20/02/96; no change of members (4 pages) |
14 February 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |