Chapel Park
Newcastle Upon Tyne
Tyne And Wear
NE5 1RZ
Director Name | Carol Anita Atkinson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1996(2 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Administrator |
Correspondence Address | 47 Grosvenor Way Chapel Park Newcastle Upon Tyne NE5 1RZ |
Secretary Name | Carol Anita Atkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1999(4 years, 5 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 47 Grosvenor Way Chapel Park Newcastle Upon Tyne NE5 1RZ |
Secretary Name | Raymond O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Earlswood Park Low Fell Gateshead Tyne & Wear NE9 6AW |
Director Name | Raymond O'Connor |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 1999) |
Role | Company Director |
Correspondence Address | 2 Earlswood Park Low Fell Gateshead Tyne & Wear NE9 6AW |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Norham House 12 New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 04 September |
1 May 2000 | Dissolved (1 page) |
---|---|
1 February 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Appointment of a voluntary liquidator (1 page) |
11 May 1999 | Statement of affairs (16 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: unit 8 derwenthaugh marina blaydon on tyne tyne & wear NE21 4LL (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Secretary resigned;director resigned (1 page) |
30 November 1998 | Full accounts made up to 31 August 1998 (16 pages) |
2 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
25 September 1998 | Location of register of members (1 page) |
25 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 47 grosvenor way chapel park newcastle upon tyne tyne and wear NE5 1RZ (1 page) |
20 February 1998 | New director appointed (2 pages) |
9 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
26 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
24 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
22 January 1997 | Ad 18/12/96--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
22 January 1997 | Ad 18/12/96--------- £ si 549@1=549 £ ic 2/551 (2 pages) |
22 January 1997 | Ad 18/12/96--------- £ si 100@1=100 £ ic 1100/1200 (2 pages) |
22 January 1997 | Ad 18/12/96--------- £ si 100@1=100 £ ic 1200/1300 (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Ad 18/12/96--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
22 January 1997 | Ad 18/12/96--------- £ si 349@1=349 £ ic 551/900 (2 pages) |
19 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
29 August 1996 | Particulars of mortgage/charge (7 pages) |
4 July 1996 | Full accounts made up to 4 September 1995 (8 pages) |
14 December 1995 | Return made up to 31/08/95; full list of members
|
18 August 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Nc inc already adjusted 13/07/95 (1 page) |
25 July 1995 | Resolutions
|
6 July 1995 | Registered office changed on 06/07/95 from: 61 grosvenor court chapel park newcastle upon tyne NE5 1RY (1 page) |
12 May 1995 | Accounting reference date notified as 04/09 (1 page) |