Wallsend
Tyne & Wear
NE28 6PT
Secretary Name | Mrs Evelyn Margaret Keast |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1995(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Brentwood Grove Wallsend Tyne & Wear NE28 6PT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 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 | 11 August 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 182 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2005 | Application for striking-off (1 page) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 September 2003 | Return made up to 11/08/03; full list of members (6 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: brentwood grove wallsend tyne & wear NE28 6PT (1 page) |
30 June 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
23 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
15 October 2002 | Return made up to 11/08/02; full list of members (6 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
16 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
20 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 31 August 1999 (10 pages) |
4 November 1999 | Return made up to 11/08/99; no change of members (4 pages) |
4 January 1999 | Full accounts made up to 31 August 1998 (11 pages) |
14 August 1998 | Return made up to 11/08/98; full list of members (4 pages) |
1 December 1997 | Full accounts made up to 31 August 1997 (11 pages) |
8 September 1997 | Return made up to 11/08/97; no change of members (4 pages) |
11 December 1996 | Full accounts made up to 31 August 1996 (11 pages) |
11 December 1996 | Return made up to 11/08/96; full list of members (6 pages) |
20 October 1995 | Secretary resigned (2 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | New secretary appointed (2 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
20 October 1995 | Director resigned (2 pages) |
11 August 1995 | Incorporation (20 pages) |