Newcastle Upon Tyne
NE2 2ER
Director Name | June Jackman |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1998(same day as company formation) |
Role | Fine Art Dealer |
Correspondence Address | Moorland Lodge Parker Avenue Gosforth Newcastle Upon Tyne NE3 4BE |
Secretary Name | June Jackman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1998(same day as company formation) |
Role | Fine Art Dealer |
Correspondence Address | Moorland Lodge Parker Avenue Gosforth Newcastle Upon Tyne NE3 4BE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 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 | 03 September 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 18c Osborne Road Jesmond Newcastle Upon Tyne NE2 2AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £59,888 |
Net Worth | -£4,084 |
Cash | £3,756 |
Current Liabilities | £565 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 April 2003 | Application for striking-off (1 page) |
11 November 2002 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
26 October 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
14 October 2002 | Return made up to 03/09/02; full list of members (7 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
30 August 2001 | Return made up to 03/09/01; full list of members (6 pages) |
25 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (5 pages) |
13 September 1999 | Return made up to 03/09/99; full list of members (6 pages) |
21 June 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
21 June 1999 | Full accounts made up to 31 March 1999 (5 pages) |
7 May 1999 | Ad 02/01/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 September 1998 | New secretary appointed;new director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Incorporation (12 pages) |