Wallsend
Tyne & Wear
NE28 0HB
Director Name | Mr Keith McEnaney |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mill Cottage Woodhorn Village Ashington Northumberland NE63 9XZ |
Secretary Name | Ian Dawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 1995(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 166 Ridley Avenue Wallsend Tyne & Wear NE28 0HB |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Deloitte & Touche Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
7 September 2005 | Dissolved (1 page) |
---|---|
7 June 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 January 2005 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
23 January 2002 | Liquidators statement of receipts and payments (5 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 1 mill cottage woodhorn village ashington northumberland NE63 9XZ (1 page) |
22 January 2001 | Statement of affairs (11 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Appointment of a voluntary liquidator (1 page) |
13 April 2000 | Return made up to 04/04/00; full list of members
|
25 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 May 1999 | Return made up to 04/04/99; full list of members (6 pages) |
18 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
7 January 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
2 January 1997 | Amending 882R (2 pages) |
18 April 1996 | Return made up to 04/04/96; full list of members
|
20 March 1996 | Ad 25/10/95--------- £ si 5998@1 (2 pages) |
20 March 1996 | Particulars of contract relating to shares (4 pages) |
16 February 1996 | Ad 25/10/95--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
2 January 1996 | £ nc 1000/12000 25/10/95 (1 page) |
2 January 1996 | Resolutions
|
11 September 1995 | Particulars of mortgage/charge (4 pages) |
21 June 1995 | Accounting reference date notified as 30/04 (1 page) |
4 April 1995 | Incorporation (32 pages) |