Newcastle Upon Tyne
Tyne & Wear
NE4 9HR
Director Name | Mohammed Shahid |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 July 2003) |
Role | Company Director |
Correspondence Address | 85 Wingrove Gardens Newcastle Upon Tyne Tyne & Wear NE4 9HR |
Secretary Name | Mrs Yasmin Shahid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 July 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nunsmoor Cresent Fenham Newcastle Upon Tyne NE4 9BE |
Director Name | Raymond Wallace |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 60 Cotsford Park Estate Peterlee County Durham SR8 4TA |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Registered Address | 145 Front Street Chester Le Street County Durham DH3 3AU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £37,557 |
Net Worth | -£195 |
Current Liabilities | £3,976 |
Latest Accounts | 22 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 22 October |
15 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2003 | Application for striking-off (1 page) |
19 December 2002 | Total exemption full accounts made up to 22 October 2001 (10 pages) |
19 December 2002 | Accounting reference date shortened from 28/02/02 to 22/10/01 (1 page) |
21 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
12 December 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 28 February 2000 (10 pages) |
17 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
25 February 1999 | Incorporation (18 pages) |