Newcastle Upon Tyne
Tyne & Wear
NE3 4HE
Secretary Name | Mr Geoffrey Stephen Mathews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | White Lodge Lakeside Drive Stoke Poges Buckinghamshire SL2 4LX |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 22 Cheyne Road Prudhoe Northumberland NE42 6PF |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
Year | 2002 |
---|---|
Net Worth | £7,369 |
Current Liabilities | £18,189 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 October 2005 | Liquidators statement of receipts and payments (5 pages) |
---|---|
17 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
19 February 2004 | Appointment of a voluntary liquidator (1 page) |
19 February 2004 | Resolutions
|
31 January 2004 | Registered office changed on 31/01/04 from: 9TH floor, percy house percy street newcastle upon tyne NE1 4PW (1 page) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
26 July 2003 | Return made up to 18/07/03; full list of members
|
25 September 2002 | Return made up to 07/08/02; full list of members (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
26 April 2002 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: the stables seaton burn house dudley lane seaton burn newcastle upon tyne NE13 6HB (1 page) |
9 August 2001 | Return made up to 07/08/01; full list of members
|
11 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
20 August 1999 | Return made up to 07/08/99; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (28 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Return made up to 07/08/98; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
6 November 1997 | Full accounts made up to 30 September 1996 (11 pages) |
19 September 1996 | Return made up to 07/08/96; full list of members
|
19 July 1996 | Registered office changed on 19/07/96 from: 5 jardine cottages templewood lane stoke poges slough SL2 4BQ (1 page) |
24 October 1995 | New secretary appointed (2 pages) |
24 October 1995 | Accounting reference date notified as 30/09 (1 page) |
30 August 1995 | Secretary resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |