Homerton Road
London
E9 5PR
Director Name | Colin Kendall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 2 Parliament Place Bury Lancashire BL9 0JW |
Director Name | Ms Sarah Waveney Paulley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1997(same day as company formation) |
Role | Design Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 128 Novar Drive Hynd Land Glasgow G12 9SY Scotland |
Secretary Name | Kevin Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Meadow Close Manchester Lancashire M32 8JF |
Director Name | Christopher Lloyd |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2000) |
Role | Theater Manager |
Correspondence Address | 37 High Brigham Brigham Cockermouth Cumbria CA13 0TE |
Registered Address | 16 Heathdale Gardens High Heaton Newcastle Upon Tyne NE7 7QR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £56,135 |
Net Worth | £19,917 |
Cash | £9,697 |
Current Liabilities | £1,383 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2007 | Annual return made up to 07/07/07 (4 pages) |
6 October 2006 | Total exemption full accounts made up to 30 November 2005 (16 pages) |
27 July 2006 | Annual return made up to 07/07/06 (4 pages) |
20 July 2006 | Secretary's particulars changed (1 page) |
7 September 2005 | Total exemption full accounts made up to 30 November 2004 (16 pages) |
16 August 2005 | Annual return made up to 07/07/05 (4 pages) |
10 September 2004 | Total exemption full accounts made up to 30 November 2003 (17 pages) |
30 July 2004 | Annual return made up to 07/07/04 (4 pages) |
21 September 2003 | Total exemption full accounts made up to 30 November 2002 (15 pages) |
27 July 2003 | Annual return made up to 07/07/03 (4 pages) |
2 October 2002 | Total exemption full accounts made up to 30 November 2001 (13 pages) |
24 April 2002 | Secretary's particulars changed (1 page) |
9 July 2001 | Annual return made up to 03/07/01
|
27 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
13 July 2000 | Secretary's particulars changed (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Annual return made up to 03/07/00 (4 pages) |
2 June 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
6 July 1999 | Annual return made up to 03/07/99 (4 pages) |
14 April 1999 | Secretary's particulars changed (1 page) |
30 March 1999 | Accounts for a small company made up to 30 November 1998 (2 pages) |
26 October 1998 | New director appointed (2 pages) |
22 July 1998 | Annual return made up to 03/07/98 (4 pages) |
4 December 1997 | Accounting reference date extended from 31/07/98 to 30/11/98 (1 page) |