Gateshead
Tyne & Wear
NE8 3LN
Secretary Name | Alan Henry Rathmill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | 21 High Street Kippax Leeds West Yorkshire LS25 7AF |
Secretary Name | Gurjit Singh |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 01 January 2006(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 02 December 2008) |
Role | Caterer |
Correspondence Address | 31 Chipchase Washington Tyne & Wear NE38 0NQ |
Director Name | Ramesh Anantha Shivam |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 May 1997(1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 1998) |
Role | Wholesaller |
Correspondence Address | 21 St Marys Court Gateshead Tyne & Wear NE8 3LN |
Secretary Name | Mr Jasbir Singh Narang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1999) |
Role | Wholesale Dist |
Country of Residence | England |
Correspondence Address | Grey Gables 30 Moorhead Lane Shipley West Yorkshire BD18 4JW |
Secretary Name | Mr Satbachan Singh Pannu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 January 2006) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 5 Buckland Close Washington Tyne & Wear NE38 7HG |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 383-G Jedburgh Court Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £45,641 |
Cash | £8,663 |
Current Liabilities | £128,656 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2006 | New secretary appointed (1 page) |
24 January 2006 | Secretary resigned (1 page) |
22 August 2005 | Return made up to 23/05/05; full list of members (6 pages) |
21 July 2005 | New secretary appointed (2 pages) |
29 July 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
20 July 2004 | Return made up to 23/05/04; full list of members (6 pages) |
27 October 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
3 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
11 December 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members (6 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
23 May 2001 | Full accounts made up to 31 May 2000 (12 pages) |
27 July 2000 | Return made up to 23/05/00; full list of members
|
22 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
11 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
28 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 November 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
31 May 1998 | Return made up to 23/05/98; full list of members (6 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: 60 tabernacle street london EC2A 4NB (1 page) |
23 May 1997 | Incorporation (15 pages) |