West Moor
Newcastle Upon Tyne
Tyne & Wear
NE12 7WA
Secretary Name | Bell Penny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (closed 10 November 2009) |
Role | Manager |
Correspondence Address | 41 Greenhaugh West Moor Newcastle Upon Tyne Tyne & Wear NE12 7WA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Planet Place Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6RD |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 June 2007 | Return made up to 31/03/07; full list of members (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 March 2006 | Return made up to 31/03/06; full list of members (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 May 2005 | Return made up to 31/03/05; full list of members (5 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
9 April 2003 | Secretary's particulars changed (1 page) |
9 April 2003 | Director's particulars changed (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 23 firtree crescent forest hall newcastle upon tyne NE12 7JU (1 page) |
14 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
23 May 2002 | Return made up to 31/03/02; full list of members (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
5 June 2001 | Return made up to 31/03/01; full list of members (5 pages) |
12 July 2000 | Company name changed supplyprint LIMITED\certificate issued on 13/07/00 (2 pages) |
23 June 2000 | Full accounts made up to 30 April 2000 (10 pages) |
9 June 2000 | Return made up to 12/04/00; full list of members
|
28 July 1999 | Full accounts made up to 30 April 1999 (10 pages) |
17 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
28 July 1998 | Full accounts made up to 30 April 1998 (10 pages) |
1 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
8 August 1997 | Full accounts made up to 30 April 1997 (10 pages) |
25 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New secretary appointed (2 pages) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Secretary resigned (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 April 1996 | Incorporation (9 pages) |