Stamfordham
Newcastle Upon Tyne
NE18 0LG
Secretary Name | Rebecca Jane Jansen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 1997(1 day after company formation) |
Appointment Duration | 9 years, 5 months (closed 20 February 2007) |
Role | Secretary |
Correspondence Address | Nesbitt Hill Head Stamfordham Newcastle Upon Tyne NE18 0LG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 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 | 28 August 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 6 Holly Avenue West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £111,262 |
Net Worth | £269,627 |
Cash | £50,535 |
Current Liabilities | £136,320 |
Latest Accounts | 30 November 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
20 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2004 | Strike-off action suspended (1 page) |
9 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2002 | Particulars of mortgage/charge (5 pages) |
29 November 2002 | Particulars of mortgage/charge (5 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
3 September 2001 | Return made up to 28/08/01; full list of members
|
13 August 2001 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2000 | Full accounts made up to 30 November 1999 (12 pages) |
5 September 2000 | Return made up to 28/08/00; full list of members
|
15 August 2000 | Return made up to 28/08/99; full list of members (7 pages) |
10 August 1999 | Full accounts made up to 30 November 1998 (11 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: greenesfield business centre mulgrave terrace gateshead tyne & wear NE8 1PQ (1 page) |
18 June 1998 | Accounting reference date extended from 31/08/98 to 30/11/98 (1 page) |
7 April 1998 | Particulars of mortgage/charge (5 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Secretary resigned (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
28 August 1997 | Incorporation (12 pages) |