Skegness
Lincolnshire
PE25 2RA
Director Name | Jill Sharp |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Physiotheapist |
Correspondence Address | Orchard House 14a Shrubbery Street Kidderminster Worcestershire DY10 2QZ |
Director Name | Mark Andrew Adams |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Programmer |
Correspondence Address | 10 Burgh Road Skegness Lincolnshire PE25 2RA |
Director Name | Jane Elizabeth Robinson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Instructor |
Correspondence Address | 10 Burgh Road Skegness Lincolnshire PE25 2RA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
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 | £3,474 |
Cash | £56 |
Current Liabilities | £258,843 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2006 | Dissolved (1 page) |
---|---|
4 May 2006 | Return of final meeting of creditors (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: 10 burgh road skegness lincolnshire PE25 2RA (1 page) |
11 August 2004 | Appointment of a liquidator (1 page) |
8 April 2004 | Order of court to wind up (2 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Director resigned (1 page) |
11 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 June 2002 | Return made up to 22/04/02; full list of members (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
15 June 2001 | Return made up to 22/04/01; full list of members (7 pages) |
17 May 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
2 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
28 May 1999 | Amending form 123 (1 page) |
21 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
5 May 1999 | Return made up to 22/04/98; full list of members; amend (8 pages) |
24 February 1999 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
29 June 1998 | £ nc 1000/13200 21/06/98 (1 page) |
12 June 1998 | Return made up to 22/04/98; full list of members (6 pages) |
4 November 1997 | New director appointed (2 pages) |
29 June 1997 | Ad 01/05/97--------- £ si 400@1=400 £ ic 2/402 (2 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
22 April 1997 | Incorporation (13 pages) |