Stokeford
Choppington
Northumberland
NE22 5DE
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Bartholomews Close Cresswell Morpeth Northumberland NE61 5JX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | P A Brown & Co Ltd Henry Studdy House 139 Bede Burn Road Jarrow Tyne & Wear NE32 5AZ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Monkton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £167,937 |
Net Worth | -£24,330 |
Cash | £271 |
Current Liabilities | £46,101 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
7 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
13 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
13 February 2003 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
14 July 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
11 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
30 May 2001 | Ad 25/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 2001 | Return made up to 19/02/01; full list of members
|
22 November 2000 | Resolutions
|
22 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
30 October 2000 | Company name changed northern employment services lim ited\certificate issued on 31/10/00 (2 pages) |
13 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
31 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
22 March 1999 | Ad 11/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Incorporation (15 pages) |