Broom Park
Durham
DH7 7RN
Secretary Name | Mrs Pauline Anne Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2003(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows 22 West Farm Court Broompark Durham DH7 7RN |
Secretary Name | Mr James Frederick Charles McCafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Woodchurch Close Newcastle Upon Tyne Tyne & Wear NE7 7YX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 25 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE1 1JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£19,237 |
Cash | £2,009 |
Current Liabilities | £21,246 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2009 | Application for striking-off (1 page) |
7 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
31 May 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
5 November 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
13 February 2006 | Return made up to 31/03/05; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 October 2004 | Return made up to 31/03/04; full list of members
|
14 October 2004 | Secretary resigned;director resigned (1 page) |
14 October 2004 | New secretary appointed (1 page) |
2 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: 1ST floor 25 collingwood street newcastle upon tyne NE1 1JE (1 page) |
28 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 May 2002 | Return made up to 31/03/02; full list of members
|
2 January 2002 | Particulars of mortgage/charge (4 pages) |
9 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
8 March 2001 | Return made up to 31/03/00; full list of members (6 pages) |
6 February 2001 | Particulars of mortgage/charge (11 pages) |
13 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
31 January 2000 | Full accounts made up to 30 September 1999 (8 pages) |
20 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |