Capheaton
Newcastle Upon Tyne
Tyne & Wear
NE19 2AJ
Secretary Name | Mrs Merope Anne Pease |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | The Frolic Farm Capheaton Newcastle Upon Tyne Tyne & Wear NE19 2AJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Endurance House Seventh Avenue Team Valley Gateshead Tyne And Wear NE11 0EF |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2005 | Application for striking-off (1 page) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: q house 3 carlton court 5TH avenue team valley gateshead tyne & wear NE11 0AZ (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
11 March 2003 | Return made up to 24/10/02; full list of members
|
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: mansion house 7 high row gainford darlington co durham DL2 3DN (1 page) |
20 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
7 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 December 1999 | Return made up to 24/10/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
8 April 1998 | Memorandum and Articles of Association (17 pages) |
16 January 1998 | £ nc 1000/250000 01/08/97 (1 page) |
16 January 1998 | Return made up to 24/10/97; full list of members (6 pages) |
16 January 1998 | Ad 11/08/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
14 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
14 July 1997 | Resolutions
|
12 November 1996 | Return made up to 24/10/96; full list of members
|
17 May 1996 | Accounting reference date notified as 31/03 (1 page) |
15 November 1995 | Secretary resigned;director resigned;new director appointed (6 pages) |
24 October 1995 | Incorporation (38 pages) |