5 Percy Terrace Newburn
Newcastle Upon Tyne
NE15 8PP
Secretary Name | Mr Paul Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 November 2003) |
Role | Company Director |
Correspondence Address | 36 Renforth Close St James Village Gateshead Tyne & Wear NE8 3JB |
Secretary Name | Joan Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 4 The Uplands Kenton Newcastle Upon Tyne Tyne & Wear NE3 4LH |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Registered Address | Hoults Est Walker Road Newcastle Upon Tyne NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£33 |
Current Liabilities | £33 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 June 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
20 June 2003 | Application for striking-off (1 page) |
28 January 2003 | Return made up to 04/02/03; full list of members (6 pages) |
7 June 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
6 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
17 October 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
31 May 2001 | Return made up to 04/02/01; full list of members
|
19 December 2000 | Full accounts made up to 28 February 2000 (12 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 419 stamfordham road newcastle upon tyne tyne and wear NE5 5HB (1 page) |
24 February 2000 | Return made up to 04/02/00; full list of members
|
16 May 1999 | Full accounts made up to 28 February 1999 (12 pages) |
30 April 1998 | Full accounts made up to 28 February 1998 (10 pages) |
4 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
28 February 1997 | Company name changed thomas teasdale LIMITED\certificate issued on 03/03/97 (2 pages) |
14 February 1997 | Company name changed thomas teesdale LIMITED\certificate issued on 17/02/97 (2 pages) |
4 February 1997 | Incorporation (18 pages) |