Newcastle Upon Tyne
Tyne & Wear
NE5 2AS
Director Name | Kevin Michael Thomas |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(same day as company formation) |
Role | Office Worker |
Correspondence Address | 16 Thornley Road Newcastle Upon Tyne Tyne & Wear NE5 2AS |
Secretary Name | Kevin Michael Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 16 Thornley Road Newcastle Upon Tyne Tyne & Wear NE5 2AS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 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 | 06 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 11 Derwent Street Sunderland Tyne & Wear SR1 3NT |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£9,230 |
Cash | £60 |
Current Liabilities | £13,033 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: 11 derwent street sunderland tyne & wear SR1 3NT (1 page) |
23 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
31 January 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 101 jesmond road newcastle upon tyne NE2 1NH (1 page) |
1 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 1999 | Director's particulars changed (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |