Brunton Lane
Gosforth
Tyne & Wear
NE13 9NX
Secretary Name | Neil Ferguson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2001(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | West Brunton Cottage Brunton Lane Newcastle Upon Tyne Tyne & Wear NE13 9NX |
Director Name | Mrs 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 Formation Agent |
Correspondence Address | 61 Fairview Avenue Wigmore 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 Wigmore Gillingham Kent ME8 0QP |
Director Name | Richard Burtle |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 January 1999) |
Role | Photographer |
Correspondence Address | 44 Haydon Close Redhouse Farm Gosforth Tyne & Wear NE3 2BY |
Director Name | Pauline Ann McVicar |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | 3f Lambton Road Jesmond Tyne And Wear NE2 4RX |
Secretary Name | Pauline Ann McVicar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 2001) |
Role | Sales Executive |
Correspondence Address | 3f Lambton Road Jesmond Tyne And Wear NE2 4RX |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£41,169 |
Cash | £2,196 |
Current Liabilities | £220,415 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 November 2007 | Dissolved (1 page) |
---|---|
13 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 2007 | Liquidators statement of receipts and payments (5 pages) |
28 February 2007 | Liquidators statement of receipts and payments (5 pages) |
30 August 2006 | Liquidators statement of receipts and payments (5 pages) |
2 March 2006 | Liquidators statement of receipts and payments (5 pages) |
9 September 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2004 | Appointment of a voluntary liquidator (1 page) |
26 August 2004 | Resolutions
|
26 August 2004 | Statement of affairs (12 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
9 June 2004 | Return made up to 06/04/04; no change of members (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
24 February 2004 | Particulars of mortgage/charge (9 pages) |
18 May 2003 | Return made up to 06/04/03; no change of members (4 pages) |
18 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Secretary's particulars changed (1 page) |
15 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
27 May 2002 | Director's particulars changed (1 page) |
27 May 2002 | Return made up to 06/04/02; full list of members (5 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
12 June 2001 | New secretary appointed (3 pages) |
4 June 2001 | Secretary resigned;director resigned (1 page) |
11 May 2001 | Return made up to 06/04/01; full list of members (5 pages) |
10 May 2000 | Return made up to 06/04/00; full list of members (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Director's particulars changed (1 page) |
1 July 1999 | Return made up to 08/04/99; full list of members (5 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | New director appointed (2 pages) |
20 July 1998 | £ nc 1000/10000 14/07/98 (1 page) |
20 July 1998 | Ad 14/07/98--------- £ si 4500@1=4500 £ ic 5500/10000 (2 pages) |
20 July 1998 | Ad 14/07/98--------- £ si 4500@1=4500 £ ic 1000/5500 (1 page) |
20 July 1998 | Resolutions
|
17 July 1998 | Ad 01/07/98--------- £ si 499@1=499 £ ic 2/501 (2 pages) |
17 July 1998 | Ad 01/07/98--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
25 June 1998 | Ad 05/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 1998 | Location of register of members (1 page) |
22 June 1998 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
22 June 1998 | Company name changed meredale developments LIMITED\certificate issued on 23/06/98 (3 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |