Leam Lane
Gateshead
Tyne & Wear
NE10 8LY
Secretary Name | Brenda Brownless |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Woodburn Leam Lane Gateshead Tyne & Wear NE10 8LY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(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 | 27 February 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 36 Hutton Close District 3 Crowther Industrial Estate Washington Tyne & Wear NE38 0AH |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,825 |
Cash | £44,479 |
Current Liabilities | £26,776 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2009 | Application for striking-off (2 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 May 2008 | Return made up to 27/02/08; full list of members (3 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Return made up to 27/02/07; full list of members (6 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
10 June 2005 | Return made up to 27/02/05; full list of members (6 pages) |
3 June 2004 | Return made up to 27/02/04; full list of members (6 pages) |
28 May 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
22 September 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
19 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
21 January 2003 | Particulars of mortgage/charge (5 pages) |
4 September 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 8 regent terrace gateshead tyne & wear NE8 1LU (1 page) |
5 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 31 March 2001 (5 pages) |
9 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
10 May 2000 | Full accounts made up to 31 March 2000 (5 pages) |
6 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
13 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
30 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Company name changed powermanner LIMITED\certificate issued on 09/03/98 (2 pages) |
27 February 1998 | Incorporation (12 pages) |