Gosforth
Newcastle Upon Tyne
NE3 4SN
Director Name | Patricia Louvain Ions |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2002(9 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Audio Metrician |
Correspondence Address | 15 Eastcliffe Avenue Kenton Park Gosforth Newcastle Upon Tyne NE3 4SN |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 1992(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£24,830 |
Cash | £521 |
Current Liabilities | £49,527 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 December 2003 | Dissolved (1 page) |
---|---|
30 September 2003 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Resolutions
|
16 August 2002 | Statement of affairs (11 pages) |
16 August 2002 | Appointment of a voluntary liquidator (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: st annes wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
17 January 2002 | Return made up to 02/11/01; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 November 2000 | Return made up to 02/11/00; full list of members
|
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 December 1999 | Return made up to 02/11/99; full list of members
|
14 May 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 April 1999 | Secretary's particulars changed (1 page) |
15 April 1999 | Return made up to 02/11/98; full list of members (6 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: cross house westgate rd newcastle upon tyne NE99 1SB (1 page) |
12 March 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 January 1998 | Return made up to 02/11/97; no change of members (4 pages) |
19 November 1996 | Return made up to 02/11/96; full list of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 November 1995 | Return made up to 02/11/95; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |