Princess Square
Newcastle Upon Tyne
Tyne & Wear
NE1 8EZ
Secretary Name | Lorraine Fitzpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 3 Tarlton Crescent Felling Gateshead Tyne & Wear NE10 9HU |
Director Name | Ian Donald Jeffery |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 62 Oakfields Burnopfield Co Durham NE16 6PQ |
Director Name | Roberta Jeffery |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 September 1993) |
Role | Company Director |
Correspondence Address | 62 Oakfields Burnopfield Co Durham NE16 6PQ |
Secretary Name | Roberta Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 September 1993) |
Role | Company Director |
Correspondence Address | 62 Oakfields Burnopfield Co Durham NE16 6PQ |
Director Name | Robert Holford |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Farthings Washington Tyne & Wear NE37 1TG |
Secretary Name | George Hugh Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1993(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 February 1997) |
Role | Clerk |
Correspondence Address | 93 Ferndene Grove High Heaton Newcastle Upon Tyne Northumberland NE7 7PL |
Director Name | Michelle Elizabeth Gough |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 May 2005) |
Role | Florist |
Correspondence Address | 18 Ellerton Way Felling Gateshead Tyne & Wear NE10 9TE |
Secretary Name | Lilian Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | Westview House Seaton Delaval Tyne & Wear NE25 0QF |
Secretary Name | Ronald Justice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | 47 Cullercoats Street Walker Newcastle Tyne & Wear |
Secretary Name | Edward Cummings Usher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 24 Redmayne Court Felling Gateshead Tyne & Wear NE10 0BL |
Secretary Name | Lorraine Collingwoo Collingwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(19 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | 3 Tartan Crescent Felling Gateshead Tyne And Wear |
Director Name | Lorraine Collingwood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(20 years after company formation) |
Appointment Duration | 3 weeks (resigned 24 May 2005) |
Role | Florist |
Correspondence Address | 3 Tarlton Crescent Felling Gateshead Tyne & Wear NE10 9HU |
Registered Address | C/O B Dodds 9 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £114,535 |
Gross Profit | £45,642 |
Net Worth | -£24,964 |
Cash | £2,710 |
Current Liabilities | £33,231 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2007 | Application for striking-off (1 page) |
18 July 2007 | Notice of completion of voluntary arrangement (7 pages) |
18 July 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2007 (2 pages) |
18 July 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2007 (2 pages) |
5 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
19 May 2006 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
24 January 2006 | Return made up to 02/12/05; full list of members (6 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page) |
6 June 2005 | Director resigned (1 page) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Secretary resigned;director resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: 8 grainger arcade newcastle upon tyne NE1 5QF (1 page) |
23 May 2005 | New director appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
4 January 2005 | Return made up to 02/12/04; full list of members (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
30 December 2003 | Return made up to 02/12/03; full list of members (6 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
13 December 2002 | Return made up to 02/12/02; full list of members (6 pages) |
31 July 2002 | New secretary appointed (2 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
7 January 2002 | Secretary resigned (1 page) |
12 December 2001 | Return made up to 02/12/01; full list of members
|
22 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Return made up to 02/12/00; full list of members (6 pages) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Secretary resigned (1 page) |
20 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
21 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
8 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
26 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
19 January 1998 | Return made up to 02/12/97; full list of members (6 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 February 1997 | £ nc 100/20000 20/12/96 (1 page) |
11 February 1997 | Resolutions
|
11 February 1997 | Ad 20/12/96--------- £ si 14500@1=14500 £ ic 100/14600 (2 pages) |
10 February 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
16 January 1997 | Return made up to 02/12/96; no change of members (4 pages) |
26 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
28 December 1995 | Return made up to 02/12/95; full list of members (6 pages) |
30 May 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
10 September 1985 | Company name changed\certificate issued on 10/09/85 (2 pages) |
12 April 1985 | Certificate of incorporation (1 page) |