Birtley
Chester Le Street
County Durham
DH3 1QN
Director Name | Grant Nicholas Wiszniewski |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 November 2002) |
Role | Accountant |
Correspondence Address | 2 Blueburn Drive Killingworth North Tyneside NE12 6FZ |
Secretary Name | Grant Nicholas Wiszniewski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 November 2002) |
Role | Accountant |
Correspondence Address | 2 Blueburn Drive Killingworth North Tyneside NE12 6FZ |
Secretary Name | William Donohue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | 15 Victoria Avenue Wallsend Tyne & Wear NE28 8SD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Studio Sinclair Court Darrell Street, Brunswick Village, Newcastle Upon Tyne Tyne & Wear NE13 7DS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Year | 2014 |
---|---|
Net Worth | -£39,617 |
Cash | £35 |
Current Liabilities | £52,306 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2002 | Application for striking-off (1 page) |
26 November 2001 | Particulars of contract relating to shares (4 pages) |
26 November 2001 | Ad 06/11/01--------- £ si 16000@1=16000 £ ic 11000/27000 (2 pages) |
23 November 2001 | Ad 01/09/01-31/10/01 £ si 10000@1=10000 £ ic 1000/11000 (2 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Nc inc already adjusted 24/10/01 (1 page) |
1 November 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
29 October 2001 | Ad 13/08/99-23/06/00 £ si 998@1 (2 pages) |
24 September 2001 | Return made up to 11/07/01; full list of members (6 pages) |
17 November 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
14 November 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
29 September 2000 | Return made up to 11/07/00; full list of members
|
20 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page) |
20 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
24 June 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: 12 york place leeds LS1 2DS (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Company name changed laceworks LIMITED\certificate issued on 25/03/99 (2 pages) |
12 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |