Smallburn
Ponteland
Newcastle Upon Tyne
NE20 0AD
Secretary Name | Mr Graham Coser Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Grosvenor Road South Shields Tyne & Wear NE33 3HS |
Director Name | Anthony Ashcroft |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Plumber |
Correspondence Address | 24 Cranbrook Court Kingston Park Newcastle Upon Tyne NE3 2YR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 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 | 06 June 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Ernst & Young Llp Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,772 |
Cash | £1 |
Current Liabilities | £114,570 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
10 August 2006 | Dissolved (1 page) |
---|---|
12 May 2006 | Liquidators statement of receipts and payments (5 pages) |
10 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 January 2006 | Liquidators statement of receipts and payments (5 pages) |
11 October 2005 | S/S cert. Release of liquidator (1 page) |
23 September 2005 | C/O replacement of liquidator (3 pages) |
23 September 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 September 2005 | Appointment of a voluntary liquidator (1 page) |
6 July 2005 | Liquidators statement of receipts and payments (5 pages) |
11 January 2005 | Liquidators statement of receipts and payments (5 pages) |
23 July 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2004 | Resignation of a liquidator (1 page) |
19 July 2004 | Appointment of a voluntary liquidator (1 page) |
19 July 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 July 2004 | Resignation of a liquidator (1 page) |
7 January 2004 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: casson beckman and partners 36 park row leeds west yorkshire LS1 5JL (1 page) |
9 January 2002 | Liquidators statement of receipts and payments (5 pages) |
12 July 2001 | Liquidators statement of receipts and payments (5 pages) |
17 April 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 April 2001 | Resignation of a liquidator (1 page) |
19 January 2001 | Liquidators statement of receipts and payments (5 pages) |
10 August 2000 | Appointment of a voluntary liquidator (1 page) |
10 August 2000 | Court order allowing vol liquidator to resign (1 page) |
10 August 2000 | O/C replacement of liquidator (7 pages) |
6 January 2000 | Appointment of a voluntary liquidator (1 page) |
6 January 2000 | Statement of affairs (8 pages) |
6 January 2000 | Resolutions
|
17 December 1999 | Registered office changed on 17/12/99 from: atrium house princesway north team valley trading estate gateshead tyne & wear NE11 0TU (1 page) |
1 July 1999 | Return made up to 06/06/99; no change of members (5 pages) |
1 July 1999 | Location of register of members (1 page) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 July 1998 | Return made up to 06/06/98; full list of members
|
12 June 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | New director appointed (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Incorporation (12 pages) |