Biddick
Washington
Tyne & Wear
NE38 7NW
Secretary Name | Mr Nikki Singh Pannu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1998(1 year after company formation) |
Appointment Duration | 7 years, 6 months (closed 04 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Whitby Drive Biddick Washington Tyne And Wear NE38 7NW |
Director Name | Dougie Singh Pannu |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | Stella House Uplands Way Springwell Gateshead Tyne & Wear NE9 7NQ |
Secretary Name | Linda Pannu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Cottonwood Houghton Le Spring Tyne & Wear DH4 7TA |
Secretary Name | Dougie Singh Pannu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(1 week after company formation) |
Appointment Duration | 1 year (resigned 30 December 1998) |
Role | Company Director |
Correspondence Address | Stella House Uplands Way Springwell Gateshead Tyne & Wear NE9 7NQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Euro House Earlsway T V T E Gateshead Tyne & Wear NE11 0RQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£921 |
Cash | £7,202 |
Current Liabilities | £86,241 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 February 2006 | Application for striking-off (1 page) |
18 March 2005 | Return made up to 28/02/05; full list of members
|
11 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
25 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
18 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members
|
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
23 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
13 March 2001 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
5 February 2001 | Return made up to 23/12/00; full list of members (6 pages) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: unit 2 & 3 park road gateshead tyne & wear NE10 7NP (1 page) |
4 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned (2 pages) |
3 March 1999 | Return made up to 23/12/98; full list of members (5 pages) |
3 March 1999 | Ad 01/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
2 January 1998 | Secretary resigned (1 page) |
23 December 1997 | Incorporation (16 pages) |