Jesmond Park West
Newcastle Upon Tyne
Tyne And Wear
NE7 7BU
Secretary Name | William Frederick Shepherd Jnr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1998(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | Minstrel Farm Mount Escob Beamish Woods Stanley County Durham DH9 0SA |
Director Name | Derek Young |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | 36 Hayleazes Road Denton Burn Newcastle Upon Tyne Tyne & Wear NE15 7TQ |
Secretary Name | William Frederick Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Falling Water Jesmond Park West Newcastle Upon Tyne Tyne And Wear NE7 7BU |
Registered Address | C/O Price Waterhouse Coopers 89 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE1 8HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £350,904 |
Cash | £3 |
Current Liabilities | £5,975 |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2001 | Receiver ceasing to act (1 page) |
25 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
24 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
19 August 1999 | Administrative Receiver's report (11 pages) |
20 June 1999 | Registered office changed on 20/06/99 from: 70 jesmond road west newcastle-upon-tyne NE2 4QD (1 page) |
16 June 1999 | Auditor's resignation (1 page) |
15 June 1999 | Appointment of receiver/manager (1 page) |
7 April 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
20 August 1997 | Return made up to 13/08/97; no change of members
|
6 May 1997 | Accounts for a medium company made up to 31 July 1996 (11 pages) |
16 February 1996 | Accounts for a medium company made up to 31 July 1995 (11 pages) |
29 August 1995 | Return made up to 13/08/95; no change of members (4 pages) |
10 April 1995 | Full accounts made up to 31 July 1994 (11 pages) |