Fenham
Newcastle Upon Tyne
NE5 2EQ
Director Name | Mrs Veena Vedhara |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 18 January 1992(14 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Woodlands Ponteland Road Woolsington Newcastle Upon Tyne NE13 8BL |
Director Name | Mr Yash Paul Vedhara |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 18 January 1992(14 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Woodlands Ponteland Road Woolsington Newcastle Upon Tyne NE13 8BL |
Director Name | Mr Kamal Vedhara |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1997(20 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Ponteland Road, Woolsington Newcastle Upon Tyne NE13 8BL |
Secretary Name | Mr Kamal Vedhara |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2001(24 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Ponteland Road, Woolsington Newcastle Upon Tyne NE13 8BL |
Director Name | Mr Ashok Kumar Vedhara |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Jesmond Park West Jesmond Newcastle Upon Tyne Tyne & Wear NE7 7BY |
Secretary Name | Mr Ashok Kumar Vedhara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(14 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 13 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Jesmond Park West Jesmond Newcastle Upon Tyne Tyne & Wear NE7 7BY |
Registered Address | Deloitte & Touche Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £2,111,868 |
Gross Profit | £14,299 |
Net Worth | £824,950 |
Cash | £20,744 |
Current Liabilities | £1,935,128 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 October 2007 | Dissolved (1 page) |
---|---|
13 July 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 February 2007 | Liquidators statement of receipts and payments (5 pages) |
21 August 2006 | Liquidators statement of receipts and payments (5 pages) |
21 February 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2005 | Liquidators statement of receipts and payments (5 pages) |
1 February 2005 | Liquidators statement of receipts and payments (5 pages) |
23 August 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
18 August 2003 | Secretary resigned (1 page) |
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: 55 george street newcastle upon tyne NE4 7JN (1 page) |
1 August 2002 | Resolutions
|
1 August 2002 | Appointment of a voluntary liquidator (1 page) |
1 August 2002 | Statement of affairs (12 pages) |
2 April 2002 | Return made up to 18/01/02; full list of members
|
2 July 2001 | Return made up to 18/01/01; full list of members (9 pages) |
2 July 2001 | New secretary appointed (2 pages) |
29 August 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
1 August 2000 | Full accounts made up to 31 December 1998 (26 pages) |
21 July 2000 | Particulars of mortgage/charge (12 pages) |
21 July 2000 | Particulars of mortgage/charge (7 pages) |
21 July 2000 | Particulars of mortgage/charge (12 pages) |
7 July 2000 | Return made up to 18/01/00; full list of members (8 pages) |
19 May 2000 | Secretary resigned (1 page) |
24 March 2000 | Particulars of mortgage/charge (4 pages) |
23 March 1999 | Return made up to 18/01/99; full list of members (7 pages) |
21 December 1998 | Full accounts made up to 31 December 1997 (25 pages) |
10 March 1998 | Full accounts made up to 31 December 1996 (22 pages) |
11 February 1998 | Location of register of members (1 page) |
11 February 1998 | Return made up to 18/01/98; full list of members (6 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
16 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
2 March 1996 | Return made up to 18/01/96; full list of members (6 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 April 1995 | Return made up to 18/01/95; full list of members (8 pages) |
30 December 1980 | Annual return made up to 19/11/78 (4 pages) |