Whickham
Tyne And Wear
NE16 4RJ
Director Name | Harry Reed |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 08 August 2009) |
Role | Property Development |
Correspondence Address | 11 Whickham Lodge Whickham Tyne And Wear NE16 4RJ |
Secretary Name | Harry Reed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 08 August 2009) |
Role | Property Development |
Correspondence Address | 11 Whickham Lodge Whickham Tyne And Wear NE16 4RJ |
Director Name | Miss Elizabeth Hannah Macrobert |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kensington Avenue Gosforth Newcastle Upon Tyne NE3 2HP |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
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 |
Year | 2014 |
---|---|
Net Worth | £271,793 |
Cash | £63,740 |
Current Liabilities | £152,104 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 May 2009 | Liquidators statement of receipts and payments to 30 April 2009 (5 pages) |
28 January 2009 | Liquidators statement of receipts and payments to 28 December 2008 (5 pages) |
17 July 2008 | Liquidators statement of receipts and payments to 28 June 2008 (5 pages) |
11 July 2007 | Declaration of solvency (3 pages) |
11 July 2007 | Appointment of a voluntary liquidator (1 page) |
11 July 2007 | Resolutions
|
3 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
13 September 2006 | Resolutions
|
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 April 2006 | Return made up to 17/01/06; full list of members (7 pages) |
28 February 2006 | Particulars of mortgage/charge (5 pages) |
28 February 2006 | Particulars of mortgage/charge (5 pages) |
26 January 2006 | Particulars of mortgage/charge (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
7 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 February 2002 | Return made up to 17/01/02; full list of members
|
14 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
12 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 March 2000 | Return made up to 17/01/00; full list of members (6 pages) |
1 March 1999 | Return made up to 17/01/99; no change of members (4 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
10 August 1998 | Particulars of mortgage/charge (4 pages) |
15 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
29 July 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
3 July 1997 | Ad 25/06/97--------- £ si 50000@1=50000 £ ic 225002/275002 (2 pages) |
3 July 1997 | Company name changed hoodco 542 LIMITED\certificate issued on 04/07/97 (2 pages) |
27 June 1997 | Ad 13/06/97--------- £ si 213750@1=213750 £ ic 11252/225002 (2 pages) |
27 June 1997 | Ad 06/06/97--------- £ si 11250@1=11250 £ ic 2/11252 (2 pages) |
20 May 1997 | New secretary appointed;new director appointed (2 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Resolutions
|
20 May 1997 | Secretary resigned;director resigned (1 page) |
20 May 1997 | Nc inc already adjusted 15/05/97 (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Resolutions
|
17 January 1997 | Incorporation (23 pages) |