Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9EP
Secretary Name | Anne Hopwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years (closed 04 February 2003) |
Role | Housewife |
Correspondence Address | 58 Bolbec Road Newcastle Upon Tyne Tyne & Wear NE4 9EP |
Secretary Name | Michael Langton |
---|---|
Nationality | Isle Of Man |
Status | Resigned |
Appointed | 23 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 2000) |
Role | Sales Consultant |
Correspondence Address | 32 The Bretney Jurby Isle Of Man IM7 3BP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 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 | 05 June 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 32 Saltwell View Gateshead Tyne & Wear NE8 4NT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £4,367 |
Current Liabilities | £4,267 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2002 | Application for striking-off (1 page) |
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
2 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 58 bolbec road fenham newcastle upon tyne NE4 9EP (1 page) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
6 September 2000 | Return made up to 05/06/00; full list of members (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
22 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
8 September 1998 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
5 June 1998 | Incorporation (12 pages) |