Whitebridge Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5JA
Director Name | Thomas Fenwick-Brown |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 05 September 2008) |
Role | Company Director |
Correspondence Address | 25 Melmerby Close Newcastle Upon Tyne Tyne & Wear NE3 5JA |
Secretary Name | Cheryl Joy Fenwick-Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 05 September 2008) |
Role | Company Director |
Correspondence Address | 25 Melmerby Close Whitebridge Park Newcastle Upon Tyne Tyne & Wear NE3 5JA |
Registered Address | C/O Kpmg Quayside House 110 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £35,024 |
Current Liabilities | £633,264 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2008 | Liquidators statement of receipts and payments to 12 September 2008 (5 pages) |
5 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2008 | Liquidators statement of receipts and payments to 12 September 2008 (5 pages) |
1 October 2007 | Liquidators statement of receipts and payments (7 pages) |
13 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
29 March 2006 | Administrator's progress report (20 pages) |
5 December 2005 | Statement of affairs (8 pages) |
28 November 2005 | Result of meeting of creditors (3 pages) |
10 November 2005 | Statement of administrator's proposal (22 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: c/o kpmg quayside house 110 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
23 September 2005 | Appointment of an administrator (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 63 fawcett street sunderland tyne & wear SR1 1SE (1 page) |
3 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 May 2004 | Return made up to 31/03/04; full list of members
|
14 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 July 2002 | Return made up to 31/03/02; full list of members (7 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: 14 eldon gardens percy street newcastle upon tyne NE1 7RA (1 page) |
30 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 June 2000 | Return made up to 31/03/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 December 1999 | Resolutions
|
3 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 April 1998 | Return made up to 31/03/98; no change of members
|
6 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 May 1996 | Return made up to 31/03/96; no change of members (6 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 April 1995 | Return made up to 31/03/95; no change of members
|
9 April 1995 | Director's particulars changed (2 pages) |
26 May 1993 | Particulars of mortgage/charge (3 pages) |