Bedlington
Northumberland
NE22 7AP
Secretary Name | Elaine McRae |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Barrington Cottage Barrington Road Bedlington Northumberland NE22 7AP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 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 | 05 June 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £21,151 |
Cash | £19,694 |
Current Liabilities | £35,590 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 September 2007 | Dissolved (1 page) |
---|---|
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
7 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 May 2007 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Liquidators statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
4 November 2005 | Liquidators statement of receipts and payments (5 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
25 November 2004 | Liquidators statement of receipts and payments (5 pages) |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
4 November 2003 | Liquidators statement of receipts and payments (5 pages) |
8 May 2002 | Statement of affairs (11 pages) |
8 May 2002 | Appointment of a voluntary liquidator (1 page) |
8 May 2002 | Resolutions
|
18 April 2002 | Registered office changed on 18/04/02 from: 5 kitchener terrace north shields tyne & wear NE30 2HH (1 page) |
27 November 2001 | Strike-off action suspended (1 page) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
15 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: suite 14 cookson house river drive south shields tyne & wear NE33 1TL (1 page) |
11 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
9 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 July 1998 | Return made up to 05/06/98; full list of members (6 pages) |
2 July 1998 | Ad 01/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Registered office changed on 24/06/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
5 June 1997 | Incorporation (12 pages) |