St Helens
Merseyside
WA10 5QB
Director Name | Mr David George Harrison |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (closed 20 January 2009) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Higham Dykes Hall Milbourne Ponteland Newcastle Upon Tyne NE20 0DH |
Secretary Name | Mr Maurice David Cotter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1999(10 months, 1 week after company formation) |
Appointment Duration | 10 years (closed 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancashire House Howards Lane St Helens Merseyside WA10 5QB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mrs Sylvia Harrison |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higham Dykes Hall Higham Dykes Milbourne Ponteland Newcastle Upon Tyne NE20 0DH |
Secretary Name | Tracey Louise Cotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 July 1998) |
Role | Company Director |
Correspondence Address | Lancashire House Howards Lane St Helens Merseyside WA10 5QB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Riverside House The Waterfront Newcastle Upon Tyne NE15 8NY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£76,071 |
Current Liabilities | £76,071 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | Application for striking-off (1 page) |
31 March 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
31 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
28 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
27 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
13 May 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
14 March 2005 | Return made up to 07/03/05; full list of members (2 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: dobson house regent centre gosforth newcastle upon tyne tyne & wear NE3 3PF (1 page) |
1 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
15 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
23 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
29 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
4 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
11 May 2001 | Return made up to 07/03/01; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
14 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
26 October 1999 | Compulsory strike-off action has been discontinued (1 page) |
20 October 1999 | Return made up to 13/03/99; full list of members (6 pages) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 March 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
26 August 1998 | Company name changed positive solutions mortgages lim ited\certificate issued on 27/08/98 (2 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: the bothy lintzford grange lintzford rowlands gill tyne & wear NE39 1HL (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
16 April 1998 | Registered office changed on 16/04/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
16 April 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Incorporation (17 pages) |