Holywell
Whitley Bay
Tyne & Wear
NE25 0LQ
Secretary Name | Mark Gillom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 28 June 2005) |
Role | Aviator |
Correspondence Address | 4 The Oval Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8AS |
Director Name | Judy Rosalie Cowan |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE2 1QW |
Secretary Name | Chancery Business Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne &Wear NE3 1HN |
Registered Address | Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne Tyne & Wear NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £263 |
Current Liabilities | £150 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2004 | Voluntary strike-off action has been suspended (1 page) |
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2004 | Application for striking-off (1 page) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
25 May 2004 | Return made up to 12/08/03; full list of members (6 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: triskell house brunswick ind est brunswick village newcastle tyne & wear NE13 7BA (1 page) |
21 October 2002 | Total exemption small company accounts made up to 31 August 2002 (11 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
25 October 2001 | Return made up to 12/08/01; full list of members (6 pages) |
5 July 2001 | Partial exemption accounts made up to 31 August 2000 (11 pages) |
19 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
15 February 2000 | Return made up to 12/08/99; full list of members (6 pages) |
24 June 1999 | Ad 15/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | New director appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: 135 sandyford road newcastle upon tyne NE2 1QW (1 page) |
10 June 1999 | Secretary resigned (1 page) |
12 August 1998 | Incorporation (16 pages) |