Kiln Pitt Hill
Minsteracres
Northumberland
DH8 9RW
Director Name | Mary Geraldine Parker |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(20 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Secretary |
Correspondence Address | South Cottage Kiln Pitt Hill Minsteracres Northumberland DH8 9RW |
Secretary Name | Mary Geraldine Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(20 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | South Cottage Kiln Pitt Hill Minsteracres Northumberland DH8 9RW |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£198,738 |
Cash | £89 |
Current Liabilities | £612,584 |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
23 April 2006 | Dissolved (1 page) |
---|---|
23 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 January 2006 | Liquidators statement of receipts and payments (5 pages) |
16 November 2005 | Liquidators statement of receipts and payments (5 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
8 July 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
20 May 2004 | Liquidators statement of receipts and payments (5 pages) |
18 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 June 2003 | Liquidators statement of receipts and payments (5 pages) |
15 November 2002 | Liquidators statement of receipts and payments (5 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
28 May 2002 | Liquidators statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: c/o thomas paxton 42-44 mosley street newcastle upon tyne NE1 1DF (1 page) |
6 June 2001 | Liquidators statement of receipts and payments (4 pages) |
27 November 2000 | Liquidators statement of receipts and payments (5 pages) |
31 May 2000 | Liquidators statement of receipts and payments (5 pages) |
30 November 1999 | Liquidators statement of receipts and payments (5 pages) |
20 January 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
12 November 1998 | Statement of affairs (15 pages) |
12 November 1998 | Resolutions
|
12 November 1998 | Appointment of a voluntary liquidator (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: unit 44 number one industrial estate medomsley road consett co durham DH8 6SZ (1 page) |
6 August 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
9 July 1998 | Company name changed remanoid LIMITED\certificate issued on 10/07/98 (2 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members
|
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Conve 21/02/97 (1 page) |
2 March 1997 | Resolutions
|
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
2 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (11 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members
|
26 January 1996 | Return made up to 31/12/94; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |