West Denton
Newcastle Upon Tyne
Tyne & Wear
NE5 2PR
Director Name | David Hutchinson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1993(same day as company formation) |
Role | Fruiterer |
Correspondence Address | 27 Bournemouth Gardens Westerhope Newcastle Upon Tyne Tyne & Wear NE5 5HR |
Director Name | George Edward Hutchinson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1993(same day as company formation) |
Role | Fruiterer |
Correspondence Address | 39 Fourstones West Denton Newcastle Upon Tyne NE5 2PR |
Secretary Name | George Edward Hutchinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1995(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | 39 Fourstones West Denton Newcastle Upon Tyne NE5 2PR |
Secretary Name | Dennis Craigie Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Faldonside North Heaton Newcastle Upon Tyne NE6 5UH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Ernst & Young Llp Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £4,418,219 |
Gross Profit | £425,750 |
Net Worth | -£58,157 |
Cash | £8,384 |
Current Liabilities | £542,926 |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
10 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2003 | Receiver ceasing to act (1 page) |
13 June 2003 | Receiver's abstract of receipts and payments (2 pages) |
8 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: ernst & young norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page) |
4 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
19 May 2000 | Receiver's abstract of receipts and payments (4 pages) |
29 April 1999 | Receiver's abstract of receipts and payments (1 page) |
14 July 1997 | Administrative Receiver's report (5 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
30 April 1997 | Appointment of receiver/manager (1 page) |
4 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (13 pages) |
27 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
9 October 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
1 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Memorandum and Articles of Association (22 pages) |