Seaview Road
West Sunderland
Tyne & Wear
SR2 9DE
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 May 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 15 June 1998(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 July 1998) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 March 2005) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £50,486 |
Cash | £670 |
Current Liabilities | £18,449 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 March 2009 | Liquidators statement of receipts and payments to 4 March 2009 (5 pages) |
17 January 2009 | Liquidators statement of receipts and payments to 19 December 2008 (5 pages) |
27 June 2008 | Liquidators statement of receipts and payments to 19 December 2008 (5 pages) |
28 June 2007 | Resolutions
|
28 June 2007 | Appointment of a voluntary liquidator (1 page) |
28 June 2007 | Statement of affairs (6 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 7 moorhill court seaview road west sunderland tyne and wear SR2 9DE (1 page) |
13 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
21 March 2006 | Return made up to 14/05/05; full list of members
|
18 March 2005 | Registered office changed on 18/03/05 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page) |
18 March 2005 | Secretary resigned (1 page) |
27 October 2004 | Return made up to 14/05/04; full list of members
|
26 August 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
16 June 2003 | Return made up to 14/05/02; full list of members (6 pages) |
16 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
14 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
11 September 2000 | Return made up to 14/05/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
22 February 2000 | Ad 31/07/98--------- £ si 200000@1 (2 pages) |
15 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
21 June 1998 | Secretary resigned (1 page) |
21 June 1998 | Registered office changed on 21/06/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | £ nc 100/500000 15/06/98 (1 page) |
21 June 1998 | Memorandum and Articles of Association (10 pages) |
21 June 1998 | Resolutions
|
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | Director resigned (1 page) |
14 May 1998 | Incorporation (12 pages) |