Cheltenham
Gloucestershire
GL50 2LR
Wales
Director Name | Linda Marie Robson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1995(same day as company formation) |
Role | Retailer |
Correspondence Address | Rothley Lake House Longwitton Morpeth Northumberland NE61 4JU |
Secretary Name | Linda Marie Robson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1995(same day as company formation) |
Role | Retailer |
Correspondence Address | Rothley Lake House Longwitton Morpeth Northumberland NE61 4JU |
Director Name | Michael Robert Leather |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 3 St Margarets Garth Durham DH1 4DS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 34-40 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£116,524 |
Cash | £293 |
Current Liabilities | £394,138 |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
9 October 2003 | Dissolved (1 page) |
---|---|
9 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
24 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
3 July 2001 | Liquidators statement of receipts and payments (5 pages) |
18 January 2001 | Liquidators statement of receipts and payments (5 pages) |
28 June 2000 | Liquidators statement of receipts and payments (5 pages) |
14 July 1999 | Statement of affairs (9 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Appointment of a voluntary liquidator (2 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: c/o leather & co russel house mill road langley moor durham DH7 8HJ (1 page) |
16 June 1999 | Return made up to 24/03/99; full list of members
|
25 May 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
22 December 1998 | Particulars of mortgage/charge (25 pages) |
22 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 May 1998 | Return made up to 24/03/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 August 1996 (6 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 8/14 milhope centre blagdon seaton burn newcastle upon tyne NE13 6DA (1 page) |
5 June 1997 | Return made up to 24/03/97; no change of members (4 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: 23 rievaulx biddick washington tyne & wear NE38 7JP (1 page) |
31 October 1996 | Accounting reference date extended from 31/03/96 to 31/08/96 (1 page) |
3 June 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Return made up to 24/03/96; full list of members (6 pages) |
29 March 1995 | Secretary resigned (2 pages) |
24 March 1995 | Incorporation (38 pages) |