Pelaw
Gateshead
Tyne & Wear
NE10 0RB
Secretary Name | Mr Charles Geoffrey Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1998(same day as company formation) |
Role | Stocktaker |
Country of Residence | England |
Correspondence Address | 29 Kenmore Road Swarland Morpeth Northumberland NE65 9JS |
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 | 2 Eslington Terrace Jesmond Newcastle Upon Tyne NE2 4RJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £74,895 |
Cash | £8,926 |
Current Liabilities | £1,031 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 28 February |
21 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2007 | Application for striking-off (1 page) |
28 December 2007 | Partial exemption accounts made up to 28 February 2007 (5 pages) |
12 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
5 March 2007 | Partial exemption accounts made up to 28 February 2006 (5 pages) |
6 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
3 August 2005 | Partial exemption accounts made up to 28 February 2005 (5 pages) |
10 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
14 December 2004 | Partial exemption accounts made up to 29 February 2004 (5 pages) |
8 March 2004 | Return made up to 27/02/04; full list of members
|
7 August 2003 | Partial exemption accounts made up to 28 February 2003 (5 pages) |
14 April 2003 | Particulars of mortgage/charge (4 pages) |
7 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
23 July 2002 | Partial exemption accounts made up to 28 February 2002 (5 pages) |
26 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
9 July 2001 | Partial exemption accounts made up to 28 February 2001 (5 pages) |
13 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
22 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
7 March 2000 | Return made up to 27/02/00; full list of members
|
30 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
16 March 1999 | Return made up to 27/02/99; full list of members
|
27 February 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
27 February 1998 | Incorporation (12 pages) |