Eastlea
Seaham
County Durham
SR7 8EG
Director Name | Jatinder Pal Singh |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 11 January 2005) |
Role | Businessman |
Correspondence Address | 21 Morningsite Picktree Washington Tyne & Wear NE38 9JH |
Secretary Name | Jasyal Bajwa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 11 January 2005) |
Role | Businessman |
Correspondence Address | 302 Westgate Road Newcastle Upon Tyne Tyne & Wear NE4 6AR |
Secretary Name | Romesh Kumar Agarwal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 York Street Newcastle Upon Tyne NE4 6ET |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 June 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Razak & Co 6 Hutton Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1QT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £6,000 |
Net Worth | -£25,832 |
Cash | £5 |
Current Liabilities | £21,658 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 March 2004 | Voluntary strike-off action has been suspended (1 page) |
30 September 2003 | Voluntary strike-off action has been suspended (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
10 June 2003 | Voluntary strike-off action has been suspended (1 page) |
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Return made up to 09/06/02; full list of members (8 pages) |
27 April 2003 | Director's particulars changed (1 page) |
24 April 2003 | Application for striking-off (1 page) |
14 July 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 302 westgate road newcastle upon tyne tyne & wear NE4 6AR (1 page) |
10 September 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
16 July 2001 | Return made up to 09/06/01; full list of members (8 pages) |
5 December 2000 | Full accounts made up to 30 June 1999 (12 pages) |
21 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2000 | Return made up to 09/06/00; full list of members
|
10 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
25 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 1 york street newcastle upon tyne NE4 6ET (1 page) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
9 June 1998 | Incorporation (12 pages) |