Moorview Park Cowgate
Newcastle Upon Tyne
Northumberland
NE5 3EU
Secretary Name | Karen Therese Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 40 Hillsleigh Road Moorview Park Cowgate Newcastle Upon Tyne Northumberland NE5 3EU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 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 | 07 July 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 27-28 Frederick Street Sunderland Tyne & Wear SR1 1LZ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,907 |
Cash | £59 |
Current Liabilities | £5,480 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2002 | Return made up to 07/07/02; full list of members (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
28 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
30 October 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
31 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
20 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | New secretary appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
7 July 1998 | Incorporation (12 pages) |