Edmundbyers
Consett
County Durham
DH8 9NN
Secretary Name | Judith Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1997(same day as company formation) |
Role | Receptionist |
Correspondence Address | Fern Lea Ditchburn Road Alnwick Northumberland NE66 2JU |
Director Name | Judith Thompson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Receptionist |
Correspondence Address | Fern Lea Ditchburn Road Alnwick Northumberland NE66 2JU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 December 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,132 |
Current Liabilities | £18,698 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 January 2004 | Dissolved (1 page) |
---|---|
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page) |
2 July 2002 | Resolutions
|
2 July 2002 | Appointment of a voluntary liquidator (1 page) |
2 July 2002 | Statement of affairs (6 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: briar wood edmundbyers consett county durham DH8 9NN (1 page) |
21 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
21 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
27 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
9 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
18 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
31 August 1999 | Director resigned (1 page) |
31 December 1998 | Return made up to 15/12/98; full list of members
|
11 December 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Company name changed alnwick skips LIMITED\certificate issued on 01/10/98 (2 pages) |
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
15 December 1997 | Incorporation (12 pages) |