Newcastle Upon Tyne
Tyne & Wear
NE4 9BS
Secretary Name | Robina Banaras |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1997(2 weeks after company formation) |
Appointment Duration | 8 years (closed 29 March 2005) |
Role | Company Director |
Correspondence Address | 59 Wingrove Road Newcastle Upon Tyne Tyne & Wear NE4 9BS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Trinity Square Gateshead Tyne & Wear NE8 1AG |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £287,343 |
Gross Profit | £27,384 |
Net Worth | -£727 |
Cash | £3,951 |
Current Liabilities | £107,377 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2003 | Strike-off action suspended (1 page) |
23 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
7 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
26 April 1999 | Full accounts made up to 31 March 1998 (13 pages) |
17 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
28 April 1998 | Return made up to 10/03/98; full list of members
|
30 April 1997 | Memorandum and Articles of Association (8 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 April 1997 | Company name changed electprior LIMITED\certificate issued on 24/04/97 (2 pages) |
23 April 1997 | New director appointed (2 pages) |
10 March 1997 | Incorporation (9 pages) |