Guisborough
Cleveland
TS14 8PG
Secretary Name | Ms Jacqueline Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1998(4 days after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Court Farmhouse Hadzor Droitwich Worcs WR9 7DR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 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 | 07 May 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 1 Grange Crescent Sunderland Tyne & Wear SR2 7BN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £207,232 |
Gross Profit | £88,210 |
Net Worth | £4,507 |
Cash | £3,125 |
Current Liabilities | £66,086 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
27 March 2002 | Dissolved (1 page) |
---|---|
27 December 2001 | Completion of winding up (1 page) |
2 May 2001 | Order of court to wind up (3 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: hadzor court hadzor droitwich spa worcestershire WR9 7DR (1 page) |
9 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
23 November 1999 | Full accounts made up to 30 April 1999 (5 pages) |
8 November 1999 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
3 August 1999 | Return made up to 07/05/99; full list of members (6 pages) |
11 January 1999 | Particulars of mortgage/charge (4 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Incorporation (12 pages) |