Tynemouth
Tyne & Wear
NE30 4EN
Director Name | Thomas William Knight |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1998(3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 February 2005) |
Role | Company Director |
Correspondence Address | Flat 5 Eastfield House 15 Moor Road South Gosforth NE3 1ND |
Secretary Name | Jacqualine Anne Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1998(3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 February 2005) |
Role | Proposed Director |
Correspondence Address | 47 Hotspur Street Tynemouth Tyne & Wear NE30 4EN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Flat 5 Eastfield House Moor Road South Gosforth Newcastle Upon Tyne NE3 1NP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £12,330 |
Net Worth | £2,198 |
Cash | £152,251 |
Current Liabilities | £150,053 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2004 | Application for striking-off (1 page) |
1 July 2004 | Return made up to 31/03/04; full list of members
|
20 February 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
18 May 2003 | Return made up to 31/03/03; full list of members
|
14 February 2003 | Director's particulars changed (1 page) |
26 June 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
26 June 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
3 May 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 October 2001 | Return made up to 31/03/01; full list of members
|
7 July 2000 | Return made up to 31/03/00; full list of members (6 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
25 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
25 June 1999 | Location of register of members (1 page) |
11 May 1998 | Memorandum and Articles of Association (9 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 May 1998 | New director appointed (1 page) |
7 May 1998 | New secretary appointed;new director appointed (1 page) |
7 May 1998 | Director resigned (1 page) |
5 May 1998 | Company name changed studywild LIMITED\certificate issued on 06/05/98 (2 pages) |