Jesmond
Newcastle Upon Tyne
NE2 2JQ
Secretary Name | Susan McNee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 1997(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 7 Meadowfield Whitley Bay Tyne & Wear NE25 9YD |
Secretary Name | Janet Elizabeth Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | The Byre Harbottle Morpeth Northumberland NE65 7DG |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Northgate House St Marys Place Newcastle Upon Tyne Tyne And Wear NE1 7PN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £2,493 |
Gross Profit | £1,423 |
Net Worth | £122 |
Cash | £57 |
Current Liabilities | £428 |
Latest Accounts | 28 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 July |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2002 | Application for striking-off (1 page) |
9 October 2002 | Return made up to 28/07/02; full list of members (6 pages) |
28 May 2002 | Total exemption full accounts made up to 28 July 2001 (7 pages) |
13 November 2001 | Return made up to 28/07/01; full list of members
|
26 June 2001 | Full accounts made up to 28 July 2000 (7 pages) |
28 November 2000 | Return made up to 28/07/00; full list of members
|
25 May 2000 | Full accounts made up to 28 July 1999 (7 pages) |
3 February 2000 | Return made up to 28/07/99; full list of members (6 pages) |
21 July 1999 | Full accounts made up to 28 July 1998 (13 pages) |
10 September 1998 | Return made up to 28/07/98; no change of members (4 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: laburnum chambers laburnum avenue whitley bay tyne & wear (1 page) |
17 November 1997 | Return made up to 28/07/97; full list of members
|
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Full accounts made up to 28 July 1997 (7 pages) |
10 November 1997 | Full accounts made up to 28 July 1996 (7 pages) |
16 August 1996 | Return made up to 28/07/96; no change of members (4 pages) |
8 May 1996 | Accounts for a small company made up to 28 July 1995 (6 pages) |
16 August 1995 | Return made up to 28/07/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 28 July 1994 (4 pages) |