Steel
Hexham
Northumberland
NE47 0LB
Secretary Name | Paul Stewart Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2001(6 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 27 May 2003) |
Role | TV Cameraman |
Correspondence Address | 111 Sandridge Road St. Albans Hertfordshire AL1 4AQ |
Director Name | Kathleen Ellen Robinson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Tenter House Hexham Northumberland NE47 0LB |
Secretary Name | Kathleen Ellen Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Tenter House Hexham Northumberland NE47 0LB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(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 | 14 February 1995(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 NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2002 | Application for striking-off (1 page) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
15 April 2002 | Return made up to 14/02/02; full list of members
|
3 September 2001 | New secretary appointed (2 pages) |
24 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
6 March 2001 | Return made up to 14/02/01; full list of members (5 pages) |
8 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 March 2000 | Return made up to 14/02/00; full list of members (5 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 March 1999 | Return made up to 14/02/99; no change of members (5 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
26 February 1997 | Return made up to 14/02/97; no change of members (5 pages) |
7 June 1996 | Amended accounts made up to 31 December 1995 (10 pages) |
4 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 March 1996 | Return made up to 14/02/96; full list of members (7 pages) |
30 January 1996 | Ad 11/01/96--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages) |
8 August 1995 | Memorandum and Articles of Association (28 pages) |
8 August 1995 | Nc inc already adjusted 02/05/95 (1 page) |
8 August 1995 | Accounting reference date notified as 31/12 (1 page) |
8 August 1995 | Resolutions
|
8 August 1995 | Ad 04/08/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |