Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7QY
Director Name | Mr Robert Ian Emmerson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1992(2 years after company formation) |
Appointment Duration | 13 years, 6 months (closed 17 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tynedale Terrace Hexham Northumberland NE46 3JE |
Secretary Name | Mr Robert Ian Emmerson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1992(2 years after company formation) |
Appointment Duration | 13 years, 6 months (closed 17 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tynedale Terrace Hexham Northumberland NE46 3JE |
Director Name | Wendy Aspinall |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 July 1998) |
Role | Optical Practice Manager |
Correspondence Address | 13 Glebe Terrace Scotland Gate Choppington Northumberland NE62 5TA |
Registered Address | 182 Portland Road Shieldfield Newcastle Upon Tyne Tyne & Wear NE2 1DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Cash | £659 |
Current Liabilities | £11,932 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2005 | Application for striking-off (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 October 2004 | Return made up to 09/07/04; full list of members (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
5 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 5/6 benton terrace newcastle upon tyne tyne & wear NE2 1QU (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 269 jesmond road newcastle upon tyne tyne & wear NE2 1LB (1 page) |
12 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
24 May 2000 | Full accounts made up to 31 August 1999 (11 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 114- 116 hogh street gosforth newcastle upon tyne tyne & wear NE3 1HB (1 page) |
12 July 1999 | Return made up to 09/07/99; no change of members
|
2 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
22 September 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
14 July 1998 | Return made up to 09/07/98; no change of members
|
1 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
28 July 1997 | Return made up to 09/07/97; full list of members (6 pages) |
20 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
12 September 1996 | Return made up to 09/07/96; no change of members (4 pages) |
21 April 1996 | New director appointed (2 pages) |
5 January 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
12 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |