Jesmond Park West
Newcastle Upon Tyne
NE7 7DE
Director Name | Mr Peter Harker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | Sycamore Lodge 7 Melbury Road Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7DE |
Secretary Name | Christine Harker |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | Sycamore Lodge 7 Melbury Road Jesmond Park West Newcastle Upon Tyne NE7 7DE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
2 February 2006 | Dissolved (1 page) |
---|---|
2 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 7 old eldon square newcastle upon tyne NE1 7JG (1 page) |
20 April 2005 | Appointment of a voluntary liquidator (1 page) |
20 April 2005 | Declaration of solvency (3 pages) |
25 October 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
2 September 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
19 August 2004 | Return made up to 17/06/04; full list of members
|
23 September 2003 | Return made up to 17/06/03; full list of members
|
27 May 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
26 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
4 December 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
6 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
20 March 2001 | Full accounts made up to 31 July 2000 (9 pages) |
24 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
17 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
24 September 1999 | Location of register of members (1 page) |
24 September 1999 | Return made up to 17/06/99; full list of members (5 pages) |
25 April 1999 | Full accounts made up to 31 July 1998 (11 pages) |
15 February 1999 | Ad 15/07/96--------- £ si 49998@1 (2 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Nc inc already adjusted 15/07/96 (1 page) |
21 August 1998 | Location of register of members (1 page) |
20 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
4 September 1997 | Return made up to 17/06/97; full list of members
|
15 December 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
30 July 1996 | Company name changed pacegrasp LIMITED\certificate issued on 31/07/96 (2 pages) |
16 July 1996 | New secretary appointed;new director appointed (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 June 1996 | Incorporation (9 pages) |