West Allotment
Newcastle Upon Tyne
Tyne & Wear
NE27 0DH
Secretary Name | Christine Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1998(12 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 11 Cooperative Terrace West Allotment Newcastle Upon Tyne Tyne And Wear NE27 0DU |
Secretary Name | Mr Alan Hudson Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(1 day after company formation) |
Appointment Duration | 12 months (resigned 18 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Verne Road North Shields Newcastle Upon Tyne Tyne & Wear NE29 7DQ |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
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 |
---|---|
Turnover | £51,320 |
Gross Profit | £51,320 |
Net Worth | £192 |
Cash | £1,726 |
Current Liabilities | £14,358 |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
29 December 2003 | Dissolved (1 page) |
---|---|
29 September 2003 | Return of final meeting of creditors (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 42-44 mosley street newcastle upon tyne NE1 2DF (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: 11 cooperative terrace west allotment newcastle upon tyne NE27 0DU (1 page) |
15 November 2000 | Appointment of a liquidator (1 page) |
30 August 2000 | Order of court to wind up (2 pages) |
12 April 2000 | Full accounts made up to 28 February 1999 (10 pages) |
6 April 2000 | Return made up to 19/02/00; full list of members (6 pages) |
15 April 1999 | Return made up to 19/02/99; no change of members (4 pages) |
13 November 1998 | Full accounts made up to 28 February 1998 (10 pages) |
18 March 1998 | New secretary appointed (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: 31-33 bondway london SW8 1SJ (1 page) |
19 February 1997 | Incorporation (14 pages) |