Peterlee
County Durham
SR8 5RQ
Secretary Name | Caroline Nevens |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 15 Whingrove Close Wingate County Durham TS28 5LL |
Secretary Name | Peter Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Sandhall Close Billingham Cleveland TS23 3FA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £427,377 |
Gross Profit | £9,403 |
Net Worth | -£31,866 |
Cash | £99 |
Current Liabilities | £121,383 |
Next Accounts Due | 30 September 2001 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
27 January 2020 | Restoration by order of court - previously in Compulsory Liquidation (2 pages) |
---|---|
1 October 2005 | Dissolved (1 page) |
1 July 2005 | Return of final meeting of creditors (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
30 August 2001 | Order of court to wind up (3 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
21 June 2001 | Order of court to wind up (1 page) |
21 June 2001 | Appointment of a liquidator (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: paxton & company 42-44 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page) |
24 May 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 April 2001 (2 pages) |
24 May 2001 | Notice of completion of voluntary arrangement (6 pages) |
12 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2001 (2 pages) |
28 July 2000 | Return made up to 27/05/00; full list of members
|
17 July 2000 | Full accounts made up to 31 May 1999 (11 pages) |
25 May 2000 | Accounting reference date extended from 31/05/00 to 30/11/00 (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: exchange building 66 church street hartlepool cleveland TS24 7DN (1 page) |
27 March 2000 | Notice to Registrar of companies voluntary arrangement taking effect (33 pages) |
18 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
23 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
16 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
30 July 1997 | New secretary appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Secretary resigned (1 page) |
27 May 1997 | Incorporation (20 pages) |