Prudhoe
Northumberland
NE42 5LW
Director Name | Paul Lazzari |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(3 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Managing Director |
Correspondence Address | 61 Greystoke Avenue Sandyford Newcastle Upon Tyne Tyne & Wear NE2 1PN |
Secretary Name | Mr John Iain Dunnage |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(3 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Lane Prudhoe Northumberland NE42 5LW |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £89,179 |
Cash | £6,654 |
Current Liabilities | £563,217 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 August 2007 | Dissolved (1 page) |
---|---|
23 May 2007 | Notice of move from Administration to Dissolution (9 pages) |
11 December 2006 | Administrator's progress report (12 pages) |
31 October 2006 | Notice of extension of period of Administration (1 page) |
29 June 2006 | Statement of affairs (11 pages) |
22 June 2006 | Administrator's progress report (11 pages) |
6 January 2006 | Statement of administrator's proposal (17 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: planet house northumbrian way killingworth newcastle upon tyne tyne & wear NE12 6EH (1 page) |
17 November 2005 | Appointment of an administrator (1 page) |
19 April 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
2 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
10 September 2003 | Particulars of mortgage/charge (9 pages) |
6 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: 2/4,churchill street, newcastle upon tyne. NE1 4HF (1 page) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
7 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
12 February 2001 | Full accounts made up to 31 March 1999 (13 pages) |
19 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
30 November 1999 | Return made up to 30/11/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (7 pages) |
30 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
22 November 1996 | Return made up to 30/11/96; full list of members
|
2 May 1996 | Full accounts made up to 31 March 1995 (5 pages) |
15 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
8 February 1989 | Memorandum and Articles of Association (7 pages) |
30 November 1988 | Incorporation (9 pages) |