Blaydon On Tyne
Tyne & Wear
NE21 5HA
Secretary Name | Aileen Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | 35 Barrasford Road Durham County Durham DH1 5NB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 January 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Albany Motors Saltmeadows Road Gateshead Tyne & Wear NE8 3AH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£30,693 |
Current Liabilities | £49,922 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2004 | Application for striking-off (1 page) |
20 May 2004 | Secretary resigned (1 page) |
16 December 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
28 March 2003 | Return made up to 22/01/03; full list of members (6 pages) |
5 February 2003 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
24 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
5 July 2001 | Return made up to 22/01/01; full list of members (6 pages) |
29 November 2000 | Accounting reference date shortened from 31/01/01 to 30/10/00 (1 page) |
22 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
8 June 2000 | Return made up to 22/01/00; full list of members (6 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
22 January 1999 | Incorporation (12 pages) |