Holyfields West Allotments
Newcastle Upon Tyne
Tyne & Wear
NE27 0EP
Secretary Name | Julie Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 50 Benton Road Holyfields West Allotment Newcastle Upon Tyne Tyne & Wear NE27 0EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 50 Benton Road Holyfields West Allotment Newcastle Upon Tyne Tyne & Wear NE27 0EP |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £32,715 |
Net Worth | £2,111 |
Cash | £5,745 |
Current Liabilities | £5,351 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 December 1999 | Return made up to 16/12/99; full list of members
|
25 October 1999 | Full accounts made up to 30 April 1999 (10 pages) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 12 milfield avenue shiremoor newcastle upon tyne tyne and wear NE27 0LE (1 page) |
7 December 1998 | Return made up to 16/12/98; full list of members (6 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Resolutions
|
16 December 1997 | Incorporation (17 pages) |