High Heaton
Newcastle Upon Tyne
NE7 7QP
Secretary Name | Allan Todd |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1995(1 year after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Manager |
Correspondence Address | 101 East Thorp Newbiggin Hall Estate Newcastle Upon Tyne NE5 4HY |
Secretary Name | Hazel Durkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 35 Teesdale Gardens High Heaton Newcastle Upon Tyne NE7 7RB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 30 April 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
13 June 2001 | Dissolved (1 page) |
---|---|
13 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 March 2001 | Liquidators statement of receipts and payments (5 pages) |
27 November 2000 | Liquidators statement of receipts and payments (5 pages) |
29 November 1999 | Appointment of a voluntary liquidator (1 page) |
29 November 1999 | Statement of affairs (13 pages) |
29 November 1999 | Resolutions
|
10 November 1999 | Registered office changed on 10/11/99 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
17 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 March 1999 | Return made up to 03/02/99; no change of members (4 pages) |
2 December 1998 | Company name changed trade carpets LIMITED\certificate issued on 02/12/98 (2 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: robson laidler fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: robson laidler fernwood house fernwood road jesmond newcastle upon tyne NE2 1JJ (1 page) |
17 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 March 1998 | Return made up to 03/02/98; full list of members (6 pages) |
23 October 1997 | Director's particulars changed (1 page) |
22 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page) |
3 April 1997 | Return made up to 03/02/97; no change of members (4 pages) |
13 January 1997 | Full accounts made up to 30 April 1996 (11 pages) |
26 March 1996 | Return made up to 03/02/96; no change of members (6 pages) |
19 February 1996 | Resolutions
|
19 February 1996 | £ nc 1000/100000 13/11/95 (1 page) |
19 February 1996 | Ad 13/11/95-14/11/95 £ si 18998@1=18998 £ ic 2/19000 (2 pages) |
30 November 1995 | Accounts for a small company made up to 30 April 1995 (11 pages) |