Rochester
Otterburn
NE19 1JL
Secretary Name | Sylvia Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2001(6 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 07 November 2006) |
Role | Office Manager |
Correspondence Address | 21 Scafell Drive Montague Estate Newcastle Upon Tyne Tyne & Wear NE5 3XN |
Secretary Name | Sharon Ann Hawkyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 October 2001) |
Role | Office Manageress |
Correspondence Address | 490 West Road Newcastle Upon Tyne NE5 2ET |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 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 | 28 July 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 14c Airport Industrial Estate Kingston Park Newcastle Upon Tyne NE3 2EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2005 | Return made up to 28/07/04; full list of members
|
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
14 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
14 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | New secretary appointed (2 pages) |
27 July 2001 | Return made up to 28/07/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
9 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
6 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
6 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
11 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
17 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
15 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
11 August 1997 | Return made up to 28/07/97; full list of members (6 pages) |
26 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
22 January 1997 | Ad 05/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
14 March 1996 | Accounting reference date notified as 30/09 (1 page) |
15 November 1995 | Registered office changed on 15/11/95 from: 21 scafell drive montague estate newcastle upon tyne NE5 3XW (1 page) |
10 October 1995 | Company name changed stocklimit LIMITED\certificate issued on 11/10/95 (4 pages) |
28 July 1995 | Incorporation (14 pages) |