Low Fell
Gateshead
Tyne And Wear
NE9 6TY
Secretary Name | Mr Thomas James Vaughan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2000(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | 8 Brixham Avenue Gateshead Tyne & Wear NE9 6XH |
Director Name | Mr Thomas James Vaughan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 2000) |
Role | Fireman |
Correspondence Address | 8 Brixham Avenue Gateshead Tyne & Wear NE9 6XH |
Secretary Name | Mr Norman Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 2000) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cherrytree Gardens Low Fell Gateshead Tyne And Wear NE9 6TY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 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 | 19 October 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Ellison House Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £22,193 |
Cash | £21,129 |
Current Liabilities | £70,478 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2006 | Return made up to 19/10/05; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 December 2004 | Return made up to 19/10/04; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
30 October 2003 | Return made up to 19/10/03; full list of members (6 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
14 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
20 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: 7 cherrytree gardens gateshead tyne & wear NE9 6TY (1 page) |
1 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed (1 page) |
13 July 2000 | Director resigned (1 page) |
22 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
12 November 1999 | Full accounts made up to 30 April 1999 (6 pages) |
22 April 1999 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | New secretary appointed;new director appointed (2 pages) |
30 December 1998 | Registered office changed on 30/12/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
30 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Company name changed plusteam LIMITED\certificate issued on 22/12/98 (2 pages) |
19 October 1998 | Incorporation (12 pages) |