Great Bavington
Newcastle Upon Tyne
Tyne & Wear
NE19 2BJ
Secretary Name | Judith Ann Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 November 2003) |
Role | Motor Cycle Training & Sales |
Correspondence Address | Newonstead Farm Cottage Great Bavington Newcastle Upon Tyne Tyne & Wear NE19 2BJ |
Secretary Name | Melanie Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Torcross Way Parkside Grange Cramlington Northumberland NE23 9PF |
Director Name | Judith Ann Armstrong |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 November 1999) |
Role | Motor Cycle Training & Sales |
Correspondence Address | 2 Chirnside Collingwood Grange Cramlington Northumberland NE23 6LQ |
Director Name | Kevin John Warner |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 November 1999) |
Role | Motor Cycle Training & Sales |
Correspondence Address | 9 Rosalind Avenue Bedlington Northumberland NE22 5BA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Unit 55h South Nelson Industr Cramlington Northumberland NE23 1WF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2014 |
---|---|
Turnover | £71,466 |
Gross Profit | £60,915 |
Net Worth | -£3,999 |
Cash | £1,150 |
Current Liabilities | £24,678 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2003 | Voluntary strike-off action has been suspended (1 page) |
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2002 | Application for striking-off (1 page) |
8 August 2001 | Return made up to 09/06/01; full list of members
|
5 July 2001 | Total exemption full accounts made up to 30 June 2000 (12 pages) |
8 August 2000 | Return made up to 09/06/00; full list of members (7 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: unit 5SD south nelson industrial estate, cramlington northumberland NE23 9WF (1 page) |
2 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
8 October 1999 | Ad 10/06/98--------- £ si 98@1 (2 pages) |
8 October 1999 | Return made up to 09/06/99; change of members (6 pages) |
24 September 1999 | Secretary resigned (1 page) |
1 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New secretary appointed;new director appointed (2 pages) |
16 February 1998 | Ad 10/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: 372 old street london EC1V 9LT (1 page) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
9 June 1997 | Incorporation (12 pages) |