Meadow Rise
Newcastle Upon Tyne
NE5 4SW
Director Name | Denise Mary Compton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(3 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 March 2002) |
Role | Manager |
Correspondence Address | 36 Elsing Close Meadow Rise Newcastle Upon Tyne Tyne & Wear NE5 4SW |
Secretary Name | Richard James Hopper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hazel Grove Ellington Morpeth Northumberland NE61 5EZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 11 Terraced Factories Bassington Industrial Estate Cramlington Northumberland NE23 8AD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Year | 2014 |
---|---|
Turnover | £361,170 |
Gross Profit | £146,565 |
Net Worth | £42,283 |
Cash | £8,091 |
Current Liabilities | £72,218 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
19 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2001 | New director appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 3-4 beatties building front street pegswood morpeth northumberland NE61 6TU (1 page) |
17 September 1999 | Accounts made up to 31 May 1999 (10 pages) |
25 August 1999 | Return made up to 30/05/99; full list of members (5 pages) |
22 June 1999 | Ad 20/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 1999 | Accounts made up to 31 May 1998 (9 pages) |
19 January 1999 | Return made up to 30/05/98; full list of members (7 pages) |
4 March 1998 | Particulars of mortgage/charge (9 pages) |
6 June 1997 | Secretary resigned (1 page) |
30 May 1997 | Incorporation (14 pages) |