Newcastle Upon Tyne
Tyne & Wear
NE3 5JW
Secretary Name | Nichola Harbottle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(6 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 17 March 2020) |
Role | Secretary |
Correspondence Address | 6 Celandine Close Gosforth Newcastle NE3 5JW |
Director Name | Adele Lynn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1996) |
Role | Hairdresser |
Correspondence Address | 48 Hassop Way Bedlington Northumberland NE22 7LE |
Director Name | Jeanette Wragg |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 06 March 1995) |
Role | Housewife |
Correspondence Address | 15 The Crest The Chesters Bedlington Northumberland NE22 6HH |
Secretary Name | Adele Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 06 March 1995) |
Role | Hairdresser |
Correspondence Address | 15 The Crest The Chesters Bedlington Northumberland NE22 6HH |
Secretary Name | David Charles Brinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 January 1997) |
Role | Secretary |
Correspondence Address | 7 Grenada Drive Whitley Bay Tyne & Wear NE26 1HR |
Secretary Name | William Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 1998) |
Role | Company Director |
Correspondence Address | 21 Tudor Wynd Heaton Newcastle Upon Tyne NE6 5UU |
Secretary Name | Craig David Cornforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(4 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 15 Lovaine Terrace North Shields Tyne & Wear NE29 0HJ |
Secretary Name | Adele Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 June 2001) |
Role | Retail Sales |
Correspondence Address | 6 Celandine Close Newcastle Upon Tyne Tyne & Wear NE3 5JW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 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 | 24 June 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Croft Stairs City Road Newcastle Upon Tyne Tyne & Wear NE1 2HG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2002 |
---|---|
Turnover | £34,920 |
Gross Profit | £34,487 |
Net Worth | -£22,459 |
Current Liabilities | £88,066 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 2-4 cayton street london EC1V 9EH (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 2-4 cayton street london EC1V 9EH (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 137 tynemouth road north shields tyne and wear NE30 1ED (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 137 tynemouth road north shields tyne and wear NE30 1ED (1 page) |
29 October 2003 | Appointment of a liquidator (1 page) |
29 October 2003 | Appointment of a liquidator (1 page) |
9 September 2003 | Order of court to wind up (2 pages) |
9 September 2003 | Order of court to wind up (2 pages) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
2 June 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
2 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
2 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
26 February 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
26 February 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
17 July 2001 | Return made up to 24/06/01; full list of members
|
17 July 2001 | Return made up to 24/06/01; full list of members
|
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
18 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
18 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
31 August 2000 | Return made up to 24/06/00; full list of members (6 pages) |
31 August 2000 | Return made up to 24/06/00; full list of members (6 pages) |
7 December 1999 | Full accounts made up to 31 July 1999 (11 pages) |
7 December 1999 | Full accounts made up to 31 July 1999 (11 pages) |
21 July 1999 | Return made up to 11/06/99; full list of members
|
21 July 1999 | Return made up to 11/06/99; full list of members
|
18 May 1999 | Full accounts made up to 31 July 1998 (14 pages) |
18 May 1999 | Full accounts made up to 31 July 1998 (14 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
16 September 1998 | Return made up to 24/06/98; no change of members
|
16 September 1998 | Return made up to 24/06/98; no change of members
|
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Full accounts made up to 31 July 1997 (12 pages) |
2 July 1998 | Full accounts made up to 31 July 1997 (12 pages) |
21 May 1998 | Secretary's particulars changed (1 page) |
21 May 1998 | Secretary's particulars changed (1 page) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Return made up to 24/06/97; no change of members
|
26 June 1997 | Return made up to 24/06/97; no change of members
|
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | New secretary appointed (2 pages) |
21 May 1997 | Full accounts made up to 31 July 1996 (15 pages) |
21 May 1997 | Full accounts made up to 31 July 1996 (15 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Return made up to 24/06/96; full list of members
|
4 July 1996 | Return made up to 24/06/96; full list of members
|
13 June 1996 | Full accounts made up to 31 July 1995 (13 pages) |
13 June 1996 | Full accounts made up to 31 July 1995 (13 pages) |
26 March 1996 | New director appointed (1 page) |
26 March 1996 | New director appointed (1 page) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
21 August 1995 | Accounting reference date shortened from 30/06 to 31/07 (1 page) |
21 August 1995 | Accounting reference date shortened from 30/06 to 31/07 (1 page) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |