Cruddas Park
Newcastle Upon Tyne
NE4 7HR
Director Name | Joyce Robinson |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1998(same day as company formation) |
Role | Community Representative |
Country of Residence | United Kingdom |
Correspondence Address | 77 Cruddas Park Flats Westmorland Road Newcastle Upon Tyne NE4 7QZ |
Secretary Name | Elizabeth Bond |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1999(1 year, 2 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Housewife |
Correspondence Address | 31 Trevelyan Drive Newcastle Upon Tyne Tyne & Wear NE5 4BT |
Director Name | David Dunscombe |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 13 Gibside Gardens Newcastle Upon Tyne Tyne And Wear NE15 7PP |
Director Name | Linda Gibson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Laundry Worker |
Correspondence Address | 27 Ivy Close Cruddas Park Estate Newcastle Upon Tyne Tyne & Wear NE4 7DR |
Director Name | Malcolm Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Waverley Road Cruddas Park Newcastle Upon Tyne Tyne & Wear NE4 7SD |
Secretary Name | David Dunscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 13 Gibside Gardens Newcastle Upon Tyne Tyne And Wear NE15 7PP |
Director Name | Julie Clare Jessie Uzun |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2000) |
Role | Administrator |
Correspondence Address | 7 Haydon Place Slatyford Newcastle Upon Tyne Tyne & Wear NE5 2UT |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £67,767 |
Net Worth | -£19,089 |
Cash | £3,233 |
Current Liabilities | £34,403 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 December 2006 | Dissolved (1 page) |
---|---|
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
14 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2006 | Liquidators statement of receipts and payments (5 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: unit 8 cruddas park shopping centre, newcastle upon tyne tyne & wear NE4 7RW (1 page) |
24 May 2005 | Statement of affairs (7 pages) |
17 May 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
25 October 2004 | Annual return made up to 07/10/04 (4 pages) |
5 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
1 December 2003 | Annual return made up to 07/10/03
|
30 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
3 March 2003 | Annual return made up to 07/10/02 (4 pages) |
19 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
6 March 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
25 February 2002 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Annual return made up to 07/10/01 (4 pages) |
12 December 2000 | Director resigned (1 page) |
31 October 2000 | Annual return made up to 07/10/00 (4 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
28 July 2000 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
10 March 2000 | Director resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
24 November 1999 | Annual return made up to 07/10/99 (5 pages) |
24 November 1998 | New director appointed (2 pages) |
7 October 1998 | Incorporation (29 pages) |