Quayside
Newcastle Upon Tyne
NE1 2DJ
Director Name | Susan Nichol |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1998(same day as company formation) |
Role | Retailer |
Correspondence Address | 53 St Annes Quay Quayside Newcastle Upon Tyne NE1 2DJ |
Secretary Name | Susan Nichol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1998(same day as company formation) |
Role | Retailer |
Correspondence Address | 53 St Annes Quay Quayside Newcastle Upon Tyne NE1 2DJ |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 13a Double Hedges Park Edinburgh EH16 6YL Scotland |
Secretary Name | Mr Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Allan Park Gardens Edinburgh EH14 1LN Scotland |
Registered Address | Unit 2a Admiral Business Park Nelson Way Cramlington Newcastle Upon Tyne NE23 1WG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2014 |
---|---|
Net Worth | £57,188 |
Cash | £11,781 |
Current Liabilities | £1,185,210 |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 29 stonegate york yorkshire YO1 2AW (1 page) |
22 May 2006 | Return made up to 21/10/05; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
19 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
16 December 2005 | Return made up to 21/10/04; full list of members (2 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
13 November 2003 | Return made up to 21/10/03; full list of members
|
8 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
25 January 2003 | Return made up to 21/10/02; full list of members
|
3 July 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
12 November 2001 | Return made up to 21/10/01; full list of members
|
16 February 2001 | Full accounts made up to 30 November 1999 (16 pages) |
1 February 2001 | Return made up to 21/10/00; no change of members (6 pages) |
5 March 2000 | Registered office changed on 05/03/00 from: unit 9 earlsway team business centre gateshead NE11 0RQ (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | Ad 03/11/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 August 1999 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
21 October 1998 | Incorporation (18 pages) |