Deckham
Gateshead
Tyne & Wear
NE9 5LP
Secretary Name | Yvonne Christina Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | High Eighton Farm Black Lane Low Fell Gateshead NE9 7UP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 April 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £15,367 |
Current Liabilities | £29,773 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
19 March 2007 | Dissolved (1 page) |
---|---|
19 December 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 December 2006 | Liquidators statement of receipts and payments (5 pages) |
28 September 2006 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
29 September 2005 | Liquidators statement of receipts and payments (5 pages) |
4 April 2005 | Liquidators statement of receipts and payments (5 pages) |
30 September 2004 | Liquidators statement of receipts and payments (5 pages) |
31 March 2004 | Liquidators statement of receipts and payments (5 pages) |
2 October 2003 | Liquidators statement of receipts and payments (5 pages) |
27 March 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
3 October 2002 | Liquidators statement of receipts and payments (5 pages) |
1 October 2001 | Appointment of a voluntary liquidator (1 page) |
1 October 2001 | Statement of affairs (7 pages) |
1 October 2001 | Resolutions
|
10 September 2001 | Registered office changed on 10/09/01 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
18 May 2001 | Return made up to 22/04/01; full list of members (5 pages) |
19 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 May 2000 | Return made up to 22/04/00; change of members (5 pages) |
22 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
26 May 1999 | Return made up to 22/04/99; full list of members (5 pages) |
10 November 1998 | Full accounts made up to 30 April 1998 (10 pages) |
9 October 1998 | Ad 01/05/98--------- £ si 100@1=100 £ ic 102/202 (2 pages) |
9 October 1998 | Ad 01/05/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 May 1998 | Return made up to 22/04/98; full list of members (5 pages) |
12 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
9 July 1997 | Location of register of members (1 page) |
9 July 1997 | Return made up to 22/04/97; full list of members (5 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: kensington house 6 osborne road jesmond newcastle upon tyne NE2 2AA (1 page) |
14 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
25 April 1996 | Return made up to 22/04/96; no change of members
|
6 September 1995 | Accounts for a small company made up to 30 April 1995 (3 pages) |
9 May 1995 | Return made up to 22/04/95; full list of members (6 pages) |