Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 5NN
Director Name | Paula Matthews |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1998(same day as company formation) |
Role | Retail Properties |
Correspondence Address | 22 Berkley Avenue Axwell Park Blaydon On Tyne Tyne & Wear NE21 5NN |
Secretary Name | Paula Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1998(same day as company formation) |
Role | Retail Properties |
Correspondence Address | 22 Berkley Avenue Axwell Park Blaydon On Tyne Tyne & Wear NE21 5NN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 22 Berkley Avenue Axwell Park Blaydon On Tyne Tyne & Wear NE21 5NN |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £33,183 |
Cash | £32,055 |
Current Liabilities | £82,794 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2002 | Application for striking-off (1 page) |
12 April 2002 | Return made up to 10/02/02; full list of members (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 April 2001 | Return made up to 10/02/01; full list of members
|
14 February 2001 | Director's particulars changed (1 page) |
14 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: miramar 22 woodlands drive parklands blaydon tyne & wear NE21 5PQ (1 page) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 April 2000 | Return made up to 10/02/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 March 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
26 February 1999 | Return made up to 10/02/99; full list of members (5 pages) |
14 April 1998 | £ nc 1000/10000 30/03/98 (1 page) |
14 April 1998 | Ad 30/03/98--------- £ si 3500@1=3500 £ ic 2/3502 (2 pages) |
14 April 1998 | Resolutions
|
31 March 1998 | Ad 10/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 March 1998 | Location of register of members (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | Incorporation (18 pages) |