Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7QY
Director Name | Mr Robert Ian Emmerson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 17 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tynedale Terrace Hexham Northumberland NE46 3JE |
Secretary Name | Mr Robert Ian Emmerson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 17 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tynedale Terrace Hexham Northumberland NE46 3JE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 182 Portland Road Jesmond Newcastle Tyne & Wear NE2 1DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£34,435 |
Current Liabilities | £60,396 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2005 | Application for striking-off (1 page) |
13 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 5/6 benton terrace newcastle upon tyne tyne & wear NE2 1QU (1 page) |
18 October 2000 | Ad 22/09/00--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
5 October 2000 | Resolutions
|
13 September 2000 | Return made up to 15/09/00; full list of members
|
16 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
7 September 1999 | Return made up to 15/09/99; no change of members (4 pages) |
19 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
6 October 1998 | Return made up to 15/09/98; full list of members (6 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Memorandum and Articles of Association (8 pages) |
14 October 1997 | Company name changed lookwhite LIMITED\certificate issued on 15/10/97 (2 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 October 1997 | New secretary appointed;new director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Secretary resigned (1 page) |
15 September 1997 | Incorporation (9 pages) |