Carlisle
Cumbria
CA5 3DT
Secretary Name | John Penman Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Croft Glasson Carlisle Cumbria CA5 5DT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 182 Portland Road Jesmond Newcastle Tyne & Wear NE2 1DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £25,191 |
Cash | £19,914 |
Current Liabilities | £38,000 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2004 | Application for striking-off (1 page) |
25 July 2003 | Return made up to 30/07/02; full list of members (6 pages) |
24 July 2003 | Return made up to 30/07/03; full list of members (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
7 May 2002 | Return made up to 30/07/01; full list of members (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 5-6 benton terrace newcastle upon tyne tyne & wear NE2 1QU (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 269 jesmond road jesmond newcastle upon tyne tyne and wear NE2 1LB (1 page) |
24 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
3 August 1999 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
28 July 1999 | Return made up to 30/07/99; full list of members (6 pages) |
3 August 1998 | Secretary resigned (1 page) |
30 July 1998 | Incorporation (16 pages) |