Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Secretary Name | Doreen Keen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1994(5 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 26 August 2003) |
Role | Secretary |
Correspondence Address | 2 Anfield Road North Kenton Newcastle Upon Tyne NE3 3LL |
Director Name | Mr Anthony Hutchinson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 November 1991) |
Role | Market Trader |
Correspondence Address | 39 Fourstones West Denton Newcastle Upon Tyne Tyne & Wear NE5 2PR |
Secretary Name | Mr Michael Anthony Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 January 1994) |
Role | Market Trader |
Correspondence Address | 5 Amesbury Close Abbey Grange North Walbottle Newcastle Upon Tyne NE5 1PY |
Director Name | Mrs Patricia Mary Keen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | 77 Fourstones West Denton Newcastle Upon Tyne NE5 2PS |
Registered Address | Croft Stairs City Road Newcastle Upon Tyne NE1 2HG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £220,952 |
Gross Profit | £56,973 |
Net Worth | £65,937 |
Cash | £4,434 |
Current Liabilities | £57,112 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2003 | Application for striking-off (1 page) |
8 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 October 2001 | Return made up to 10/07/01; full list of members (6 pages) |
3 August 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
18 July 2000 | Return made up to 10/07/00; full list of members
|
18 July 2000 | Director's particulars changed (1 page) |
14 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
7 May 1999 | Full accounts made up to 31 March 1999 (11 pages) |
15 July 1998 | Return made up to 10/07/98; full list of members (5 pages) |
16 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
18 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
12 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 August 1996 | Return made up to 10/07/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
14 August 1995 | Return made up to 10/07/95; full list of members
|
17 May 1995 | Particulars of mortgage/charge (4 pages) |
30 April 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |