The Avenue, Medburn
Newcastle Upon Tyne
NE20 0JD
Secretary Name | Pun-Ching Tang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1999(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 28 November 2006) |
Role | Nurse |
Correspondence Address | Aldersyde The Avenue, Medburn Newcastle Upon Tyne Tyne & Wear NE20 0JD |
Director Name | David Townsley |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 33 Braydon Drive Riverside Park North Shields Tyne & Wear NE29 6YB |
Secretary Name | Mark Lee Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 7 Norman Road Rowlands Gill Tyne & Wear NE39 1JT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(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 | 21 January 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Aldersyde The Avenue Medburn Newcastle Upon Tyne NE20 0JD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Built Up Area | Medburn |
Year | 2014 |
---|---|
Net Worth | £2,507 |
Cash | £6,597 |
Current Liabilities | £4,814 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2006 | Application for striking-off (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Secretary's particulars changed (1 page) |
24 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
23 February 2006 | Return made up to 21/01/05; full list of members (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 33 grosvenor place jesmond newcastle upon tyne NE2 2RD (1 page) |
18 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 June 2003 | Return made up to 21/01/03; full list of members
|
30 January 2003 | Director resigned (1 page) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 May 2002 | Return made up to 21/01/02; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 May 2001 | Return made up to 21/01/01; full list of members (6 pages) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Return made up to 21/01/00; full list of members (6 pages) |
27 January 2000 | Secretary resigned (1 page) |
29 March 1999 | Ad 26/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
21 January 1999 | Incorporation (12 pages) |