Sharperton
Rothbury
Northumberland
NE65 7AE
Secretary Name | Stanley Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1995(2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | Flat 4 Northumbria House 24 Windsor Crescent Whitley Bay Tyne & Wear NE26 2NT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | B P House 8 Wesley Drive Benton Square Industrial Estate Longbenton Newcastle Upon Tyne Tyne & Wear NE12 9UP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2004 | Application for striking-off (1 page) |
2 March 2004 | Return made up to 22/02/04; full list of members
|
9 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
3 March 2003 | Return made up to 22/02/03; full list of members
|
10 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
27 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
27 November 2000 | Full accounts made up to 28 February 2000 (10 pages) |
18 February 2000 | Return made up to 22/02/00; full list of members
|
30 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: 269 jesmond road jesmond newcastle upon tyne NE2 1LB (1 page) |
30 April 1999 | Return made up to 22/02/99; full list of members
|
25 November 1998 | Full accounts made up to 28 February 1998 (11 pages) |
3 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
28 August 1997 | Full accounts made up to 28 February 1997 (11 pages) |
12 March 1997 | Return made up to 22/02/97; no change of members
|
17 October 1996 | Full accounts made up to 29 February 1996 (11 pages) |
25 February 1996 | Return made up to 22/02/96; full list of members
|
31 March 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |