Newcastle Upon Tyne
NE7 7BT
Secretary Name | David Charlton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 27 October 2009) |
Role | Secretary |
Correspondence Address | Woodley Field Allendale Road Hexham Northumberland NE46 2NB |
Secretary Name | Mr Gary Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Chatsworth Street Sunderland SR4 7TR |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 77 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £3,233 |
Cash | £1,352 |
Current Liabilities | £125 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2009 | Application for striking-off (1 page) |
19 September 2008 | Return made up to 21/04/08; no change of members (6 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
19 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
17 May 2007 | Return made up to 21/04/07; no change of members (6 pages) |
25 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
6 July 2006 | Return made up to 21/04/06; full list of members (6 pages) |
24 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
12 July 2005 | Return made up to 21/04/05; no change of members (6 pages) |
4 October 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
21 May 2004 | Return made up to 21/04/04; no change of members (6 pages) |
5 October 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
2 July 2003 | Return made up to 21/04/03; full list of members (6 pages) |
5 August 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
14 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
25 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
22 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
30 October 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Particulars of mortgage/charge (4 pages) |
30 October 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
4 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
1 June 1999 | Return made up to 21/04/99; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
28 May 1998 | Return made up to 21/04/98; no change of members (4 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
19 May 1997 | Return made up to 21/04/97; full list of members (6 pages) |
1 June 1996 | Return made up to 21/04/96; no change of members (4 pages) |
28 May 1996 | Full accounts made up to 30 September 1995 (10 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Return made up to 21/04/95; no change of members (4 pages) |