Ovingham
Prudhoe
Northumberland
NE42 6AX
Director Name | Hazel Gordon |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Advertising Executive |
Correspondence Address | 1 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Secretary Name | Advertising Executive Norman Carlyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 16 Piper Road Ovingham Prudhoe Northumberland NE42 6AX |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£51,842 |
Cash | £70 |
Current Liabilities | £134,804 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 March 2007 | Dissolved (1 page) |
---|---|
14 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 2006 | Liquidators statement of receipts and payments (5 pages) |
8 September 2006 | Liquidators statement of receipts and payments (5 pages) |
17 March 2006 | Liquidators statement of receipts and payments (5 pages) |
8 September 2005 | Liquidators statement of receipts and payments (5 pages) |
23 March 2005 | Liquidators statement of receipts and payments (5 pages) |
6 October 2004 | Liquidators statement of receipts and payments (6 pages) |
17 March 2004 | Liquidators statement of receipts and payments (5 pages) |
14 September 2003 | Liquidators statement of receipts and payments (5 pages) |
27 March 2003 | Liquidators statement of receipts and payments (5 pages) |
18 September 2002 | Liquidators statement of receipts and payments (5 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
25 September 2001 | Statement of affairs (13 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: robinsons 7 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page) |
10 September 2001 | Resolutions
|
10 September 2001 | Appointment of a voluntary liquidator (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: 1 osborne road jesmond newcastle upon tyne NE2 2AA (1 page) |
22 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 February 2001 | Return made up to 01/03/01; full list of members
|
28 February 2000 | Return made up to 01/03/00; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 February 1999 | Return made up to 01/03/99; no change of members
|
24 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
13 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 February 1996 | Return made up to 01/03/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |