Low Fell
Gateshead
Tyne & Wear
NE9 5AS
Director Name | Christopher John Appleby |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 January 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 111a Osborne Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2TA |
Director Name | Mr Loughlin Michael Shannon |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(9 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 15 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastside Farm Bingfield Hallington Northumberland NE19 2LG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Abacus Car & Van Hire 381 Jedburgh Court Eleventh Avenue Team Valley Gateshead Tyne & Wear NE11 0BQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £11,580 |
Cash | £1,769 |
Current Liabilities | £5,945 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2002 | Registered office changed on 10/01/02 from: 381J jedburgh court team valley trading esta gateshead tyne & wear NE11 0BQ (1 page) |
13 September 2001 | Total exemption small company accounts made up to 31 July 1999 (5 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
13 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: gilpin & harding marquis court marquis way team valley gateshead tyne & wear NE11 0RU (1 page) |
9 December 1999 | Return made up to 07/07/99; no change of members (4 pages) |
9 December 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
28 January 1999 | Return made up to 07/07/98; full list of members (6 pages) |
30 November 1998 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
8 May 1998 | Memorandum and Articles of Association (8 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Company name changed greencivic LIMITED\certificate issued on 01/05/98 (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |