Forest Hall
Newcastle Tyne
Tyne & Wear
NE12 9AN
Director Name | Stephen Milburn |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 06 August 2008) |
Role | Property Manager |
Correspondence Address | 3a Sandringham Road South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1QB |
Secretary Name | Stephen Milburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 06 August 2008) |
Role | Property Maanger |
Correspondence Address | 3a Sandringham Road South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1QB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 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 | 03 December 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 3a Sandringham Road South Gosforth Newcastle Upon Tyne Tyne & Waer NE3 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £28,728 |
Cash | £29,718 |
Current Liabilities | £9,400 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
19 January 2006 | Return made up to 03/12/05; full list of members
|
19 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 January 2005 | Return made up to 03/12/04; full list of members (7 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 150 new bridge street newcastle upon tyne tyne & wear NE1 2TE (1 page) |
24 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 January 2004 | Return made up to 03/12/03; full list of members
|
1 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
27 June 2002 | Memorandum and Articles of Association (10 pages) |
10 May 2002 | Resolutions
|
26 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
12 December 2001 | Return made up to 03/12/01; full list of members
|
5 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 January 2001 | Return made up to 03/12/00; full list of members
|
30 October 2000 | Director's particulars changed (2 pages) |
30 October 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 November 1999 | Return made up to 03/12/99; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 December 1998 | Return made up to 03/12/98; full list of members
|
24 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 1998 | Director's particulars changed (1 page) |
31 March 1998 | Ad 11/03/98--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
13 February 1998 | £ nc 100/30000 30/01/98 (1 page) |
13 February 1998 | Resolutions
|
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New secretary appointed;new director appointed (2 pages) |
9 February 1998 | Company name changed conceptavenue LIMITED\certificate issued on 10/02/98 (2 pages) |
3 December 1997 | Incorporation (12 pages) |