Newcastle Upon Tyne
Tyne & Wear
NE15 7NY
Director Name | Steven Hall |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 24 Heathwell Road Newcastle Upon Tyne NE15 7UQ |
Secretary Name | Mr David Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1999(same day as company formation) |
Role | Engineer |
Country of Residence | GBR |
Correspondence Address | 11 Westacres Crescent Newcastle Upon Tyne Tyne & Wear NE15 7NY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Rear 598 Durham Road Gateshead Tyne & Wear NE9 6HY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £496,078 |
Net Worth | -£15,486 |
Current Liabilities | £126,041 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 December 2007 | Dissolved (1 page) |
---|---|
13 December 2005 | Dissolution deferment (1 page) |
6 December 2005 | Dissolution deferment (1 page) |
6 December 2005 | Completion of winding up (1 page) |
17 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
10 September 2002 | Voluntary strike-off action has been suspended (1 page) |
10 September 2002 | Withdrawal of application for striking off (1 page) |
15 August 2002 | Application for striking-off (1 page) |
9 May 2002 | Return made up to 20/01/02; full list of members (7 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
30 March 2001 | Particulars of mortgage/charge (7 pages) |
1 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
23 November 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
26 January 1999 | New director appointed (2 pages) |
20 January 1999 | Incorporation (19 pages) |