Newcastle Upon Tyne
Tyne & Wear
NE2 3JY
Secretary Name | Susan Dodds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mitchell Avenue Newcastle Upon Tyne NE2 3JY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 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 | 06 April 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 22 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £4,719 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2003 | Application for striking-off (1 page) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 June 2002 | Return made up to 06/04/02; full list of members
|
22 March 2002 | Registered office changed on 22/03/02 from: 22 osborne road newcastle upon tyne tyne & wear NE2 2AD (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 211 split crow road gateshead tyne & wear NE8 3XJ (1 page) |
23 May 2001 | Return made up to 06/04/01; full list of members
|
4 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | Company name changed oakleigh estates LIMITED\certificate issued on 02/11/99 (2 pages) |
26 April 1999 | Return made up to 06/04/99; no change of members
|
13 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Full accounts made up to 30 June 1997 (13 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: oakleigh kellfield avenue low fell gateshead tyne & wear NE9 5YP (1 page) |
15 May 1998 | Return made up to 06/04/98; no change of members (4 pages) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Particulars of mortgage/charge (3 pages) |
18 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Return made up to 06/04/97; full list of members (5 pages) |
21 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
8 May 1996 | Return made up to 06/04/96; no change of members (4 pages) |
15 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
14 July 1995 | Return made up to 06/04/95; full list of members (6 pages) |