West Allotment
Newcastle Upon Tyne
Tyne & Wear
NE27 0EU
Secretary Name | Shirley Ann Sloanes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1998(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | 3 Holyfields West Allotment Newcastle Upon Tyne Tyne & Wear NE27 0EU |
Secretary Name | Carol Tabone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Highfield Drive South Shields Tyne & Wear NE34 6JD |
Secretary Name | Linda Christine Plater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | The Stables Little Harle Kirkwelpington Newcastle Upon Tyne Northumberland NE19 2PD |
Director Name | Mark James Shenton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2001) |
Role | Sales Director |
Correspondence Address | 69 Bryans Leap Burnopfield Newcastle Upon Tyne NE16 6BS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(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 | 19 February 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 17 Elswick Industrial Est. Newcastle Road South Sheilds Tyne & Wear NE34 0LW |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2003 | Application for striking-off (1 page) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 February 2002 | Return made up to 19/02/02; full list of members
|
20 November 2001 | Director resigned (1 page) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
14 March 2001 | Return made up to 19/02/01; full list of members
|
24 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 April 2000 | Return made up to 19/02/00; full list of members
|
26 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 February 1999 | Return made up to 19/02/99; full list of members
|
11 November 1998 | New director appointed (2 pages) |
25 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
12 March 1998 | Return made up to 19/02/98; full list of members (6 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
2 July 1997 | Ad 04/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
23 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
1 March 1996 | Accounting reference date notified as 31/03 (1 page) |
29 February 1996 | New secretary appointed (1 page) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | Ad 19/02/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 February 1996 | Incorporation (11 pages) |