Dinnington
Newcastle Upon Tyne
NE13 7LW
Secretary Name | Charlotte Stoker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2005(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 August 2008) |
Role | Occupational Ther |
Correspondence Address | 1 Mitford Way Dinnington Newcastle Upon Tyne NE13 7LW |
Secretary Name | Margaret Fay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 July 2005) |
Role | Company Director |
Correspondence Address | 4 Southgate East Westoe Village South Shields NE33 3EG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Mitford Way Dinnington Village Newcastle Upon Tyne Tyne & Wear NE13 7LW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Dinnington |
Ward | Castle |
Built Up Area | Dinnington (Newcastle upon Tyne) |
Year | 2014 |
---|---|
Net Worth | £9,232 |
Cash | £11,675 |
Current Liabilities | £3,285 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2007 | Application for striking-off (1 page) |
19 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
7 August 2006 | Return made up to 08/05/06; full list of members (2 pages) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 77 fenham hall drive newcastle upon tyne tyne & wear NE4 9UY (1 page) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 4 southgarth east westoe village south shields tyne and wear NE33 3EG (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
9 June 2005 | Return made up to 08/05/05; full list of members (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
7 June 2003 | Return made up to 08/05/03; full list of members
|
7 May 2003 | Director's particulars changed (1 page) |
15 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
20 May 2002 | Return made up to 08/05/02; full list of members
|
17 July 2001 | Registered office changed on 17/07/01 from: the anchorage 7 westoe village south shields tyne & wear NE33 3DZ (1 page) |
13 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
18 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
17 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
9 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
7 June 1999 | Return made up to 08/05/99; full list of members
|
3 June 1999 | Ad 27/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 November 1998 | Secretary's particulars changed (1 page) |
30 November 1998 | Director's particulars changed (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: 1 derwent lodge westoe village south shields tyne & wear NE33 3EB (1 page) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Director resigned (1 page) |
5 August 1998 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
5 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
8 May 1998 | Incorporation (17 pages) |