Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Secretary Name | Eileen Peacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(6 years after company formation) |
Appointment Duration | 4 years (closed 19 June 2007) |
Role | Company Director |
Correspondence Address | Christim House 2a Lindisfarne Road Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | Nicholas Rolfe Adlam |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | Top Flat 74 Cathcart Road London SW10 9DJ |
Secretary Name | William James Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | 2a Lindisfarne Road Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Christim House 2a Lindisfarne Road Newcastle Upon Tyne Tyne & Wear NE2 2HE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £29,143 |
Gross Profit | £24,808 |
Net Worth | £15,816 |
Cash | £10,069 |
Current Liabilities | £4,223 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2007 | Application for striking-off (1 page) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: kingsgate 4610 cascade way oxford business park south oxford oxfordshire OX4 2SU (1 page) |
21 February 2003 | Director resigned (1 page) |
7 February 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: 46 st giles oxford OX1 3LT (1 page) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 July 2000 | Return made up to 29/05/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 June 1999 | Return made up to 29/05/99; no change of members
|
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 July 1998 | Return made up to 29/05/98; full list of members (8 pages) |
29 September 1997 | Ad 04/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 August 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: 1 mitchell lane bristol BS1 6JS (1 page) |
29 May 1997 | Incorporation (9 pages) |