Whickham
Newcastle Upon Tyne
NE16 4PU
Director Name | Ian Jackson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Role | Insulation Engineer |
Correspondence Address | 134 Sherburn Way Wardley Gateshead Tyne & Wear NE10 8TZ |
Secretary Name | Kim Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 4 Cresswell Road Ellington Morpeth Northumberland NE61 5HR |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | Clockmill Road Dunston Gateshead Tyne & Wear NE8 2QX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £114,440 |
Gross Profit | £8,670 |
Net Worth | -£18,601 |
Current Liabilities | £77,570 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
30 March 2000 | Return made up to 09/03/00; full list of members
|
25 January 2000 | Accounts made up to 31 March 1999 (11 pages) |
13 April 1999 | Return made up to 09/03/99; full list of members (6 pages) |
26 November 1998 | Particulars of mortgage/charge (6 pages) |
17 July 1998 | Ad 13/07/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Incorporation (10 pages) |