Mill Road
Chopwell
Tyne & Wear
NE17 7JU
Secretary Name | Andrew Paul Leightley |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Electrician |
Correspondence Address | Wetherby Bank Top Crawcrook Ryton Tyne & Wear NE40 4EF |
Director Name | Paul Ormston |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 1999) |
Role | Fabricator |
Country of Residence | England |
Correspondence Address | 47 Mary Street Blaydon Tyne And Wear NE21 4QA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(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 | 13 January 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit One Stargate Industrial Estate Ryton Tyne & Wear NE40 3DG |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Ryton, Crookhill and Stella |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £12,322 |
Cash | £23,645 |
Current Liabilities | £155,400 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 April 2002 | Dissolved (1 page) |
---|---|
11 January 2002 | Completion of winding up (1 page) |
3 May 2000 | Order of court to wind up (3 pages) |
24 May 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
24 May 1999 | Director resigned (1 page) |
31 January 1999 | Return made up to 13/01/99; no change of members
|
11 May 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
4 February 1998 | Return made up to 13/01/98; full list of members (6 pages) |
23 May 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Company name changed greatmacro LIMITED\certificate issued on 21/03/97 (2 pages) |
13 January 1997 | Incorporation (12 pages) |