Gateshead
Tyne & Wear
NE8 2XZ
Secretary Name | Maxine Lish |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 South Hill Road Gateshead Tyne & Wear NE8 2XZ |
Director Name | Mr Craig Mullinder |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1999(1 year, 3 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 70 Cambourne Grove Gateshead Tyne & Wear NE8 4EX |
Director Name | Mr Robert Norman Page |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1999(1 year, 3 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wear Lodge Chester Le Street County Durham DH3 4AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £934,719 |
Gross Profit | £169,619 |
Net Worth | -£40,155 |
Cash | £14,377 |
Current Liabilities | £336,883 |
Latest Accounts | 30 November 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
12 January 2006 | Dissolved (1 page) |
---|---|
12 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
9 June 2005 | Liquidators statement of receipts and payments (5 pages) |
14 December 2004 | Liquidators statement of receipts and payments (5 pages) |
1 December 2003 | Appointment of a voluntary liquidator (1 page) |
1 December 2003 | Resolutions
|
1 December 2003 | Statement of affairs (19 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: 320B mayoral way team valley gateshead tyne & wear NE11 0RT (1 page) |
21 August 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
27 October 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
16 January 2002 | Return made up to 07/11/01; full list of members (8 pages) |
19 September 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
13 November 2000 | Return made up to 07/11/00; full list of members
|
4 August 2000 | Particulars of mortgage/charge (7 pages) |
3 August 2000 | Full accounts made up to 30 November 1999 (10 pages) |
6 December 1999 | Return made up to 19/11/99; full list of members (8 pages) |
4 August 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
13 March 1999 | Ad 03/03/99--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
8 March 1999 | Return made up to 19/11/98; full list of members (6 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
19 November 1997 | Incorporation (18 pages) |