Kirkandrews On Eden
Cumbria
CA5 6DU
Secretary Name | Susan Elizabeth Shilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coach House Kirkandrews On Eden Carlisle CA5 6DU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 391 Benton Road Four Lane Ends Newcastle Upon Tyne NE7 7EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £407,316 |
Cash | £658 |
Current Liabilities | £69,423 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2002 | Application for striking-off (1 page) |
18 May 2001 | Return made up to 09/05/01; full list of members
|
26 January 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
13 July 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (2 pages) |
24 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
7 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
28 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
22 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
14 July 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
27 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
26 June 1997 | Ad 17/06/97--------- £ si 429999@1=429999 £ ic 1/430000 (2 pages) |
26 June 1997 | Nc inc already adjusted 13/06/97 (1 page) |
26 June 1997 | Resolutions
|
25 June 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Incorporation (12 pages) |