Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9LP
Secretary Name | Mr Ronald Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1998(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Broomy Hill Road Throckley Newcastle Upon Tyne Tyne & Wear NE15 9LP |
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 | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,098 |
Cash | £17,221 |
Current Liabilities | £166,301 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
9 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved following liquidation (1 page) |
9 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 May 2011 | Liquidators' statement of receipts and payments to 21 April 2011 (5 pages) |
9 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 May 2011 | Liquidators statement of receipts and payments to 21 April 2011 (5 pages) |
6 December 2010 | Liquidators' statement of receipts and payments to 23 November 2010 (5 pages) |
6 December 2010 | Liquidators statement of receipts and payments to 23 November 2010 (5 pages) |
3 June 2010 | Liquidators' statement of receipts and payments to 23 May 2010 (5 pages) |
3 June 2010 | Liquidators statement of receipts and payments to 23 May 2010 (5 pages) |
28 November 2009 | Liquidators statement of receipts and payments to 23 November 2009 (5 pages) |
28 November 2009 | Liquidators' statement of receipts and payments to 23 November 2009 (5 pages) |
1 June 2009 | Liquidators statement of receipts and payments to 23 May 2009 (5 pages) |
1 June 2009 | Liquidators' statement of receipts and payments to 23 May 2009 (5 pages) |
27 November 2008 | Liquidators' statement of receipts and payments to 23 November 2008 (5 pages) |
27 November 2008 | Liquidators statement of receipts and payments to 23 November 2008 (5 pages) |
6 June 2008 | Liquidators' statement of receipts and payments to 23 November 2008 (6 pages) |
6 June 2008 | Liquidators statement of receipts and payments to 23 November 2008 (6 pages) |
8 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 December 2007 | Liquidators statement of receipts and payments (5 pages) |
6 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 June 2007 | Liquidators statement of receipts and payments (5 pages) |
4 December 2006 | Liquidators statement of receipts and payments (5 pages) |
4 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 December 2005 | Statement of affairs (9 pages) |
20 December 2005 | Statement of affairs (9 pages) |
12 December 2005 | Appointment of a voluntary liquidator (1 page) |
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
12 December 2005 | Appointment of a voluntary liquidator (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 114-116 high street gosforth newcastle upon tyne tyne & wear NE3 1HB (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 114-116 high street gosforth newcastle upon tyne tyne & wear NE3 1HB (1 page) |
7 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
7 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
4 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
4 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 June 2003 | Return made up to 05/06/03; full list of members
|
5 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 August 2002 | Rescinding 882 iss 130602 (2 pages) |
19 August 2002 | Rescinding 882 iss 130602 (2 pages) |
22 July 2002 | Ad 13/06/02-13/06/02 £ si 1@1=1 £ ic 1/2 (2 pages) |
22 July 2002 | Ad 13/06/02-13/06/02 £ si 1@1=1 £ ic 1/2 (2 pages) |
7 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
7 June 2002 | Return made up to 05/06/02; full list of members
|
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
21 August 2000 | Return made up to 05/06/00; full list of members (6 pages) |
21 August 2000 | Return made up to 05/06/00; full list of members (6 pages) |
30 May 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
30 May 2000 | Accounts made up to 30 June 1999 (4 pages) |
8 September 1999 | Return made up to 05/06/99; full list of members
|
8 September 1999 | Return made up to 05/06/99; full list of members (6 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
5 June 1998 | Incorporation (12 pages) |