Jesmond
Newcastle Upon Tyne
NE2 3QE
Secretary Name | Valerie Anne Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 46 Towers Avenue Jesmond Newcastle Upon Tyne NE2 3QE |
Director Name | Mr John Keith Halliday |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992 |
Appointment Duration | 10 years, 11 months (resigned 03 January 2003) |
Role | Service/Sales Engineer |
Correspondence Address | 12 Sea View Gardens Roker Sunderland Tyne & Wear SR6 9PN |
Director Name | Mr George Riding |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992 |
Appointment Duration | 3 years, 2 months (resigned 31 March 1995) |
Role | Sales Engineer |
Correspondence Address | 30 Kendal Avenue Cullercoats North Shields Tyne & Wear NE30 3AQ |
Secretary Name | Mr George Riding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992 |
Appointment Duration | 3 years, 2 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 30 Kendal Avenue Cullercoats North Shields Tyne & Wear NE30 3AQ |
Secretary Name | Mr John Keith Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | 12 Sea View Gardens Roker Sunderland Tyne & Wear SR6 9PN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1992 |
Appointment Duration | 3 days (resigned 16 January 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 46 Towers Avenue Jesmond Newcastle Upon Tyne NE2 3QE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £18,673 |
Cash | £32,718 |
Current Liabilities | £18,493 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2008 | Application for striking-off (1 page) |
17 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 October 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
26 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 March 2006 | Return made up to 16/01/06; full list of members (2 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: unit 1 point pleasant industrial estate wallsend tyne & wear NE28 6HA (1 page) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 February 2003 | Return made up to 16/01/03; full list of members (8 pages) |
10 January 2003 | New secretary appointed (1 page) |
10 January 2003 | Secretary resigned;director resigned (1 page) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2000 | Return made up to 16/01/00; full list of members (7 pages) |
5 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 1999 | Return made up to 16/01/99; full list of members
|
7 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1998 | Return made up to 16/01/98; no change of members
|
19 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 March 1996 | Return made up to 16/01/96; full list of members (6 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: 37 donnington court freeman road newcastle upon tyne NE2 1TQ (1 page) |
18 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |