Newcastle Upon Tyne
Tyne & Wear
NE3 5LH
Director Name | Thomas Hudson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1999(2 years after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 22 Norham Road Newcastle Upon Tyne Tyne & Wear NE3 2LN |
Secretary Name | Sandra Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 1 Navenby Drive Whitebridge Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5LH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 May 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £18,210 |
Gross Profit | £11,801 |
Net Worth | £5,559 |
Cash | £189 |
Current Liabilities | £18,232 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
21 April 2003 | Dissolved (1 page) |
---|---|
21 January 2003 | Liquidators statement of receipts and payments (5 pages) |
21 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2002 | Liquidators statement of receipts and payments (5 pages) |
25 April 2002 | Liquidators statement of receipts and payments (5 pages) |
1 November 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2000 | Statement of affairs (7 pages) |
30 October 2000 | Appointment of a voluntary liquidator (1 page) |
30 October 2000 | Resolutions
|
3 October 2000 | Registered office changed on 03/10/00 from: the old post office 1A scott avenue nelson village cramlington northumberland NE23 9HE (2 pages) |
5 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
23 August 1999 | New director appointed (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Ad 28/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 1999 | Return made up to 21/05/99; no change of members (4 pages) |
22 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
5 August 1998 | Return made up to 21/05/98; full list of members
|
14 July 1997 | Registered office changed on 14/07/97 from: 25 lansdowne terrace gosforth newcastle upon tyne tyne and wear NE3 1HP (1 page) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Incorporation (12 pages) |