Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SR
Director Name | Ms Heather Celia Matthews |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norham Place Newcastle Upon Tyne Tyne & Wear NE2 2SR |
Secretary Name | Ms Heather Celia Matthews |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norham Place Newcastle Upon Tyne Tyne & Wear NE2 2SR |
Director Name | Miss Julie Margret Blackwell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | 12 Haybarn Drive Horsham West Sussex RH12 5JF |
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 | £26,807 |
Current Liabilities | £352,072 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 February 2006 | Dissolved (1 page) |
---|---|
1 November 2005 | Administrator's progress report (19 pages) |
1 November 2005 | Notice of move from Administration to Dissolution (19 pages) |
3 June 2005 | Administrator's progress report (16 pages) |
23 March 2005 | Statement of affairs (14 pages) |
11 January 2005 | Statement of administrator's proposal (3 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: chameleon design LTD 1 dukesway team valley trading estate gateshead tyne & wear, NE11 0PZ (1 page) |
2 November 2004 | Appointment of an administrator (1 page) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
8 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 April 2003 | Return made up to 31/03/03; full list of members
|
13 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 September 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
15 January 2002 | Particulars of mortgage/charge (4 pages) |
8 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 June 2000 | Return made up to 31/03/00; full list of members
|
29 December 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 July 1999 | Particulars of mortgage/charge (4 pages) |
6 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 September 1998 | Resolutions
|
13 August 1998 | Return made up to 28/05/98; full list of members
|
14 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 May 1997 | Return made up to 28/05/97; full list of members
|
23 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 May 1996 | Return made up to 28/05/96; no change of members (4 pages) |
14 November 1995 | Director's particulars changed (2 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 June 1995 | Return made up to 28/05/95; no change of members
|
26 June 1990 | Ad 23/02/90--------- £ si 19995@1 (2 pages) |
12 November 1985 | Incorporation (13 pages) |