Newcastle Upon Tyne
Tyne & Wear
NE2 3LA
Secretary Name | Mrs Tarlochan Kaur Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Mitchell Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 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 | 27 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 52 Mitchell Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,818 |
Cash | £32,556 |
Current Liabilities | £738 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2002 | Application for striking-off (1 page) |
24 June 2002 | Return made up to 27/05/02; full list of members (5 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
26 June 2001 | Return made up to 27/05/01; no change of members (4 pages) |
20 November 2000 | Secretary's particulars changed (1 page) |
20 November 2000 | Director's particulars changed (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 9 brookfield terrace gateshead tyne & wear NE10 0QU (1 page) |
17 November 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 August 2000 | Return made up to 27/05/00; full list of members (5 pages) |
19 July 2000 | Secretary's particulars changed (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
7 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
22 June 1999 | Return made up to 27/05/99; full list of members (5 pages) |
30 March 1999 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: 10A coldwell street felling gateshead tyne & wear NE10 9HH (1 page) |
4 June 1998 | Ad 27/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 June 1998 | Location of register of members (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 June 1998 | Secretary resigned (1 page) |
27 May 1998 | Incorporation (18 pages) |