Lead Road
Greenside
Tyne And Wear
Secretary Name | Anthony Victor Billings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(8 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | Cadaway Cottage Lead Road Greenside Tyne & Wear NE40 4SH |
Secretary Name | Vincent Terence O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 1 South Terrace Southwick Sunderland SR5 2AW |
Secretary Name | Joan Isabel Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 January 2002) |
Role | Matron Of Old Peoples Homes |
Correspondence Address | 40 The Grove Gosforth Newcastle Tyne And Wear NE3 1NH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Cadaway Cottage Lead Road Greenside Tyne & Wear NE40 4SH |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Crawcrook and Greenside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£2,241 |
Cash | £2,326 |
Current Liabilities | £12,866 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2003 | Voluntary strike-off action has been suspended (1 page) |
11 March 2003 | Voluntary strike-off action has been suspended (1 page) |
3 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2002 | Application for striking-off (1 page) |
1 July 2002 | Return made up to 25/03/01; full list of members (6 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Return made up to 25/03/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 3 argyle terrace hexham northumberland NE46 1BQ (1 page) |
30 April 2001 | Return made up to 25/03/00; full list of members (6 pages) |
21 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 August 1999 | Return made up to 25/03/99; no change of members (4 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 January 1998 | Return made up to 25/03/97; full list of members
|
4 March 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 May 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
28 March 1996 | Return made up to 25/03/96; no change of members (4 pages) |
13 September 1995 | Return made up to 25/03/95; no change of members (4 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: east house the green southwick sunderland SR5 4AW (1 page) |