Newton Le Willows
Merseyside
WA12 9DD
Secretary Name | Andrew Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Market Street Newton Le Willows Merseyside WA12 9DD |
Director Name | David Paul Crawford-Emery |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 February 2005) |
Role | Investor |
Correspondence Address | Avenue House Jesmond Newcastle Upon Tyne NE2 2QU |
Secretary Name | Diane Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 February 2005) |
Role | Company Director |
Correspondence Address | Avenue House Jesmond Newcastle Upon Tyne NE2 2QU |
Registered Address | Avenue House Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2QU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £6,739 |
Cash | £1,015 |
Current Liabilities | £1,775 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2005 | Application for striking-off (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
19 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
24 June 2002 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
24 May 2002 | Return made up to 28/04/02; full list of members
|
25 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
2 March 2001 | Amended accounts made up to 30 April 1999 (5 pages) |
30 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 August 1999 | Return made up to 28/04/99; full list of members
|
29 July 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 July 1998 | Return made up to 28/04/98; full list of members
|
2 July 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Ad 10/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 June 1997 | Registered office changed on 24/06/97 from: 125 market street newton le willows merseyside WA12 9DD (1 page) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
28 April 1997 | Incorporation (14 pages) |