Castlefields
Prudhoe
Northumberland
NE42 5QJ
Director Name | Ross Tinnion |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 09 March 2004) |
Role | IT Contractor |
Correspondence Address | 28 Appletree Drive Castlefields Prudhoe Northumberland NE42 5QJ |
Secretary Name | Ross Tinnion |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 09 March 2004) |
Role | IT Contractor |
Correspondence Address | 28 Appletree Drive Castlefields Prudhoe Northumberland NE42 5QJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 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 | 14 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,058 |
Cash | £17,488 |
Current Liabilities | £15,430 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 October 2003 | Application for striking-off (1 page) |
5 June 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
16 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
11 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
11 July 2002 | Resolutions
|
23 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
6 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2001 | Director's particulars changed (1 page) |
3 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 June 2000 | Return made up to 14/04/00; full list of members (6 pages) |
14 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 July 1999 | Secretary's particulars changed (1 page) |
15 July 1999 | Director's particulars changed (1 page) |
16 June 1999 | Return made up to 14/04/99; full list of members (6 pages) |
24 December 1998 | Director's particulars changed (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: 101 jesmond road jesmond newcastle upon tyne tyne and wear NE2 1NH (1 page) |
17 July 1998 | Ad 19/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
14 April 1998 | Incorporation (18 pages) |