Newcastle Upon Tyne
Tyne & Wear
NE15 7PH
Director Name | Mrs Sandra Mary Hall |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Garage Director |
Correspondence Address | 65 Gretna Road Newcastle Upon Tyne Tyne & Wear NE15 7PH |
Secretary Name | Mr John Palmer Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 65 Gretna Road Newcastle Upon Tyne Tyne & Wear NE15 7PH |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,317 |
Cash | £2,256 |
Current Liabilities | £99,552 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
5 October 2006 | Dissolved (1 page) |
---|---|
5 July 2006 | Liquidators statement of receipts and payments (5 pages) |
5 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
13 September 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
18 March 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page) |
23 September 2002 | Statement of affairs (11 pages) |
23 September 2002 | Appointment of a voluntary liquidator (1 page) |
23 September 2002 | Resolutions
|
21 August 2002 | Registered office changed on 21/08/02 from: 1 westgate road newcastle-upon-tyne NE1 1RY (1 page) |
17 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
20 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
18 September 2000 | Return made up to 01/09/00; full list of members
|
6 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
30 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
13 October 1998 | Full accounts made up to 31 January 1998 (13 pages) |
5 October 1998 | Return made up to 01/09/98; no change of members (4 pages) |
4 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
18 September 1997 | Return made up to 01/09/97; no change of members (4 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (12 pages) |
6 October 1996 | Return made up to 01/09/96; full list of members (5 pages) |
6 October 1996 | Location of register of members (1 page) |
6 October 1996 | Location of debenture register (1 page) |
5 September 1995 | Return made up to 01/09/95; no change of members (4 pages) |
8 August 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |