Haverley Drive
Seaham
County Durham
SR7 0JP
Secretary Name | June Payne |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Haverley Cottage Haverley Drive Seaham County Durham SR7 0JP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 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 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 February 2007 | Dissolved (1 page) |
---|---|
6 November 2006 | Liquidators statement of receipts and payments (5 pages) |
6 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
9 February 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2005 | Liquidators statement of receipts and payments (5 pages) |
8 February 2005 | Liquidators statement of receipts and payments (5 pages) |
17 August 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
15 August 2003 | Liquidators statement of receipts and payments (5 pages) |
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
14 February 2002 | Statement of affairs (10 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: 157 cleveland road high barnes sunderland SR4 7PL (1 page) |
31 January 2002 | Resolutions
|
31 January 2002 | Appointment of a voluntary liquidator (1 page) |
5 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 July 1997 | Return made up to 09/07/97; full list of members (6 pages) |
21 May 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
15 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Incorporation (14 pages) |