Thornaby
Stockton On Tees
Cleveland
TS17 9DQ
Secretary Name | Alison Kay Riley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 53 Lulsgate Stainsby Hill Thornaby Stockton On Tees Cleveland TS17 9DQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
14 August 2001 | Dissolved (1 page) |
---|---|
14 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 May 2001 | Liquidators statement of receipts and payments (5 pages) |
23 March 2001 | Liquidators statement of receipts and payments (5 pages) |
16 October 2000 | Liquidators statement of receipts and payments (5 pages) |
10 April 2000 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
21 April 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Liquidators statement of receipts and payments (5 pages) |
1 April 1997 | Statement of affairs (10 pages) |
1 April 1997 | Appointment of a voluntary liquidator (1 page) |
1 April 1997 | Resolutions
|
11 March 1997 | Registered office changed on 11/03/97 from: 15 bowesfield crescent stockton-on-tees cleveland TS18 3BL (1 page) |
10 April 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 August 1995 | Particulars of mortgage/charge (18 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 1995 | Return made up to 23/03/95; full list of members (6 pages) |