Corbridge
Northumberland
NE45 5QX
Secretary Name | Roger John Neville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Tabend 5 Woodbine Terrace Corbridge Northumberland NE45 5BD |
Director Name | Roger John Neville |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1997(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | Tabend 5 Woodbine Terrace Corbridge Northumberland NE45 5BD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Half Moon House Dinsdale Place Newcastle Upon Tyne NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £63,569 |
Net Worth | £5,313 |
Cash | £373 |
Current Liabilities | £10,298 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
7 July 2004 | Return made up to 25/04/04; full list of members
|
13 November 2003 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
2 May 2003 | Return made up to 25/04/03; full list of members (10 pages) |
6 November 2002 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
9 September 2002 | Statement of rights variation attached to shares (2 pages) |
9 September 2002 | Ad 01/08/02-30/08/02 £ si 11@1=11 £ ic 104/115 (2 pages) |
10 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
15 February 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
25 May 2001 | Return made up to 25/04/01; full list of members (8 pages) |
13 February 2001 | Full accounts made up to 31 May 2000 (12 pages) |
27 April 2000 | Return made up to 25/04/00; full list of members (7 pages) |
24 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
2 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
18 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
21 January 1999 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
18 May 1998 | Return made up to 25/04/98; full list of members
|
6 February 1998 | Ad 30/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 May 1997 | New director appointed (2 pages) |
1 May 1997 | Secretary resigned (1 page) |
25 April 1997 | Incorporation (14 pages) |