Stainburn
Workington
Cumbria
CA14 1XN
Secretary Name | Pamela Gomez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Moor Road Stainburn Workington Cumbria CA14 1XN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Northpoint Associates Saville Exchange North Shields Tyne & Wear NE26 3PL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £446 |
Cash | £2,807 |
Current Liabilities | £54,455 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2008 | Return of final meeting of creditors (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: carleton house 136 gray street workington cumbria CA14 2LU (1 page) |
20 March 2006 | Appointment of a liquidator (1 page) |
25 January 2006 | Order of court to wind up (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 June 2003 | Return made up to 20/03/03; full list of members (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 20/03/01; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 June 2000 | Return made up to 20/03/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
20 March 1997 | Incorporation (13 pages) |