Jesmond
Newcastle Upon Tyne
NE2 2LU
Secretary Name | Lesley Anne Caulker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2002(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 9 Alexandra Road Heaton Newcastle Upon Tyne NE6 5QS |
Secretary Name | Stephen George Barthae Caulker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 14 Tweedmouth Court South Gosforth Newcastle Upon Tyne NE3 1YP |
Secretary Name | Lindsey Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 2002) |
Role | Company Director |
Correspondence Address | 1a Dinsdale Place Newcastle Upon Tyne Tyne & Wear NE2 1BD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 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 | 01 June 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 1a Dinsdale Place Newcastle Upon Tyne Tyne & Wear NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,500 |
Current Liabilities | £8,070 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Application for striking-off (1 page) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
24 July 2008 | Return made up to 27/05/08; full list of members (3 pages) |
9 July 2007 | Return made up to 27/05/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
29 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
30 March 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
20 July 2005 | Return made up to 27/05/05; full list of members (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
7 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
7 August 2003 | Return made up to 01/06/03; full list of members (6 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 July 2002 | Return made up to 01/06/02; full list of members (6 pages) |
26 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
22 August 2001 | Return made up to 01/06/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
5 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 June 1999 | £ nc 100/54100 31/03/99 (1 page) |
23 June 1999 | Return made up to 01/06/99; full list of members
|
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
4 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Incorporation (12 pages) |