Minerva Mews
Yarm
Cleveland
TS15 9DE
Secretary Name | Jane Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1997(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 08 August 2006) |
Role | Company Director |
Correspondence Address | The Moorings North Cowton Northallerton North Yorkshire Dl7 Ohg |
Director Name | Mr Keith Garbutt |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 July 1997) |
Role | Sales Manager |
Correspondence Address | Beeswing Inn East Cowton Northallerton North Yorkshire DL7 0BD |
Secretary Name | Sheila Garbutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | Beeswing Inn East Cowton Northallerton North Yorkshire DL7 0BD |
Registered Address | 505 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £176,859 |
Gross Profit | £99,132 |
Net Worth | £632,916 |
Current Liabilities | £52,913 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2006 | Application for striking-off (1 page) |
13 June 2005 | Return made up to 16/02/05; full list of members (6 pages) |
13 June 2005 | Director's particulars changed (1 page) |
28 April 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Secretary's particulars changed (1 page) |
11 June 2004 | Return made up to 23/01/04; full list of members (6 pages) |
10 June 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: 513 durham road low fell gateshead tyne & wear NE9 5EY (1 page) |
3 June 2003 | Company name changed keithland's pets (wholesale & re tail) LIMITED\certificate issued on 03/06/03 (2 pages) |
1 May 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
12 March 2003 | Return made up to 16/02/03; full list of members (6 pages) |
3 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
5 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
12 September 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
10 May 2001 | Return made up to 30/03/01; full list of members (7 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 May 2000 | Return made up to 30/03/00; full list of members (7 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 May 1999 | Return made up to 30/03/99; no change of members (4 pages) |
30 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 March 1998 | Return made up to 30/03/98; no change of members (4 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |