Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9UQ
Secretary Name | Francis Joseph Boyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1993(12 years, 10 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | 30 Cherryburn Gardens Fenham Newcastle Upon Tyne Tyne & Wear NE4 9UQ |
Director Name | Mrs Susan Margaret Boyle |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1994(13 years, 9 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 30 Cherryburn Gardens Fenham Newcastle Upon Tyne Tyne & Wear NE4 9UQ |
Director Name | Mr Alan James Boyle |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 March 1993(12 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 21 Avalon Drive Hadrian Court S N Denton Newcastle Upon Tyne NE15 7SZ |
Director Name | Mrs Margaretta Boyle |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1993(12 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 January 1994) |
Role | Salesman |
Correspondence Address | 64 Broadwood Road Newcastle Upon Tyne Tyne & Wear NE15 7TA |
Secretary Name | Mrs Susan Margaret Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(13 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 January 1994) |
Role | Secretary |
Correspondence Address | 30 Cherryburn Gardens Fenham Newcastle Upon Tyne Tyne & Wear NE4 9UQ |
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 |
---|---|
Turnover | £95,723 |
Gross Profit | £28,034 |
Net Worth | -£84,958 |
Cash | £241 |
Current Liabilities | £166,621 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 March 2003 | Dissolved (1 page) |
---|---|
20 December 2002 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
2 August 2002 | Liquidators statement of receipts and payments (5 pages) |
22 February 2002 | Liquidators statement of receipts and payments (5 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 42-44 mosley street newcastle upon tyne NE1 1DF (1 page) |
19 February 2001 | Statement of affairs (7 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 18-19 st marys green whickham newcastle upon tyne (1 page) |
1 February 2001 | Resolutions
|
1 February 2001 | Appointment of a voluntary liquidator (1 page) |
11 April 2000 | Return made up to 07/03/00; full list of members
|
17 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
9 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
9 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
13 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |