Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5LB
Secretary Name | Kathleen Izaskun Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 30 May 2006) |
Role | Company Director |
Correspondence Address | 14 Lesbury Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5LB |
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 | 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 30 June |
30 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2005 | Voluntary strike-off action has been suspended (1 page) |
15 March 2005 | Voluntary strike-off action has been suspended (1 page) |
16 November 2004 | Voluntary strike-off action has been suspended (1 page) |
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2004 | Secretary's particulars changed (1 page) |
4 October 2004 | Director's particulars changed (1 page) |
27 September 2004 | Return made up to 17/06/04; full list of members (6 pages) |
27 September 2004 | Application for striking-off (1 page) |
5 April 2004 | Partial exemption accounts made up to 30 June 2002 (7 pages) |
5 April 2004 | Partial exemption accounts made up to 30 June 2003 (7 pages) |
30 December 2003 | Strike-off action suspended (1 page) |
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2003 | Partial exemption accounts made up to 30 June 2001 (7 pages) |
13 June 2002 | Return made up to 17/06/02; full list of members (6 pages) |
27 February 2002 | Partial exemption accounts made up to 30 June 2000 (7 pages) |
7 August 2001 | Return made up to 17/06/01; full list of members
|
28 June 2001 | Registered office changed on 28/06/01 from: 18 wellburn park jesmond newcastle upon tyne NE2 2JX (1 page) |
29 May 2001 | Return made up to 17/06/00; full list of members
|
22 August 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 September 1999 | Return made up to 17/06/99; full list of members (6 pages) |
24 September 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
7 August 1998 | Return made up to 17/06/98; no change of members (4 pages) |
14 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
16 July 1997 | Return made up to 17/06/97; full list of members
|
6 March 1997 | Registered office changed on 06/03/97 from: 18 wellburn park jesmond newcastle upon tyne tyne and wear NE2 2JX (1 page) |
30 July 1996 | Memorandum and Articles of Association (8 pages) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | New secretary appointed (1 page) |
22 July 1996 | Secretary resigned (2 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 July 1996 | Director resigned (2 pages) |
17 June 1996 | Incorporation (9 pages) |