Birtley
Chester Le Street
County Durham
DH3 2ER
Director Name | John Handley Morrison |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (closed 03 December 2002) |
Role | Company Director |
Correspondence Address | 15 Eskdale Birtley Chester Le Street County Durham DH3 2ER |
Director Name | Thomas Selby Summers |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (closed 03 December 2002) |
Role | Company Director |
Correspondence Address | 20 St Austell Gardens Chowdene Estate Low Fell Gateshead On Tyne Tyne & Wear NE9 6UZ |
Secretary Name | Thomas Selby Summers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (closed 03 December 2002) |
Role | Company Director |
Correspondence Address | 20 St Austell Gardens Chowdene Estate Low Fell Gateshead On Tyne Tyne & Wear NE9 6UZ |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Registered Address | Coliseum Buildings 248 Whitley Road Whitley Bay Tyne & Wear NE26 2TE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £16,929 |
Net Worth | £4,232 |
Cash | £399 |
Current Liabilities | £1,398 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
3 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2002 | Application for striking-off (1 page) |
19 February 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
5 February 2002 | New director appointed (2 pages) |
16 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
23 March 2001 | Full accounts made up to 31 January 2001 (9 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: 299A whitley road whitley bay tyne & wear NE26 2SN (1 page) |
21 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
22 March 2000 | Full accounts made up to 31 January 2000 (9 pages) |
2 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: bowling court 5 fairmile henley on thames oxfordshire RG9 2JR (1 page) |
18 May 1999 | Ad 12/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 April 1999 | Company name changed rasscoe LIMITED\certificate issued on 28/04/99 (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: temple court 107 oxford road oxford OX4 2ER (1 page) |
21 January 1999 | Incorporation (12 pages) |