Cramlington
Northumberland
NE23 3LR
Secretary Name | Janice Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 November 2002) |
Role | Secretary |
Correspondence Address | 1 Sefton Court Cramlington Northumberland NE23 3LR |
Director Name | Brian Morris |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2000) |
Role | Company Director |
Correspondence Address | 1 Sefton Court Cramlington Northumberland NE23 3LR |
Secretary Name | Mr Christopher Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sefton Court Cramlington Northumberland NE23 3LR |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Registered Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £10,996 |
Gross Profit | £5,371 |
Net Worth | -£2,287 |
Cash | £7,330 |
Current Liabilities | £5,230 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2002 | Application for striking-off (1 page) |
21 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
5 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
10 September 1999 | Return made up to 18/05/99; full list of members (7 pages) |
14 August 1998 | Memorandum and Articles of Association (28 pages) |
11 August 1998 | Company name changed ever 1023 LIMITED\certificate issued on 12/08/98 (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
18 May 1998 | Incorporation (30 pages) |