Longhorsley
Morpeth
Northumberland
NE65 8RD
Secretary Name | Sylvia Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Bellamour Longhorsley Morpeth Northumberland NE65 8RD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,988 |
Cash | £10,155 |
Current Liabilities | £45,305 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
27 April 2005 | Dissolved (1 page) |
---|---|
27 January 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 January 2005 | Liquidators statement of receipts and payments (5 pages) |
23 August 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
11 February 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
12 February 2002 | Statement of affairs (7 pages) |
12 February 2002 | Resolutions
|
12 February 2002 | Appointment of a voluntary liquidator (1 page) |
30 May 2001 | Return made up to 31/03/01; full list of members
|
23 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: 31 the villas saint marys hospital, stannington, morpeth northumberland NE61 6AT (1 page) |
28 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 May 1999 (9 pages) |
2 February 2000 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: 31 the villas saint marys hospital, stannington, morpeth northumberland NE61 6AT (1 page) |
6 June 1999 | Return made up to 31/03/99; full list of members
|
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
22 April 1998 | New secretary appointed (2 pages) |