Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9DX
Secretary Name | Claire Jayne Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2000(2 years after company formation) |
Appointment Duration | 10 years, 1 month (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | 85 Moorside North Fenham Newcastle Upon Tyne Tyne & Wear NE4 9DX |
Director Name | Steven Nicholson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2002(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | 85 Moorside North Fenham Newcastle Upon Tyne Tyne And Wear NE4 9DX |
Director Name | Mr Raymond Gilbert |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonewell Tranwell Woods Morpeth Northumberland NE61 6BH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 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 | 25 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Bernadette Marie Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Moorside North Fenham Newcastle Upon Tyne Tyne & Wear NE4 9DX |
Registered Address | Rowlands House, Portobello Road Birtley County Durham DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £3,741 |
Gross Profit | £3,026 |
Net Worth | £2,631 |
Cash | £1,585 |
Current Liabilities | £886 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2009 | Application for striking-off (1 page) |
28 May 2009 | Application for striking-off (1 page) |
29 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 March 2008 | Return made up to 25/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 25/03/08; full list of members (3 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: rowlands house, portobello road portobello trading estate, birtley, chester le street county durham DH3 2RY (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Secretary's particulars changed (1 page) |
11 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
11 April 2007 | Secretary's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: rowlands house, portobello road portobello trading estate, birtley, chester le street county durham DH3 2RY (1 page) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 June 2005 | Return made up to 25/03/05; full list of members
|
29 June 2005 | Return made up to 25/03/05; full list of members (3 pages) |
21 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Return made up to 25/03/03; full list of members (6 pages) |
28 August 2003 | Return made up to 25/03/03; full list of members (6 pages) |
7 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: oaks house high chare chester le street county durham DH3 3PX (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: oaks house high chare chester le street county durham DH3 3PX (1 page) |
6 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
17 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: express works brunswick industrial estate wideopen newcastle upon tyne NE13 7BA (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: express works brunswick industrial estate wideopen newcastle upon tyne NE13 7BA (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
3 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
4 August 1999 | Ad 25/06/99--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
4 August 1999 | Ad 25/06/99--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
18 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
18 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | Registered office changed on 31/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
25 March 1998 | Incorporation (18 pages) |