20 St Hilarys Park
Alderley Edge
Cheshire
SK9 7DA
Director Name | Tina Hamann |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 11 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 6 months (closed 15 September 2009) |
Role | Business Development |
Correspondence Address | Greenwood House 20 St Hilarys Park Alderley Edge Cheshire SK9 7DA |
Secretary Name | Tina Hamann |
---|---|
Nationality | German |
Status | Closed |
Appointed | 11 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 6 months (closed 15 September 2009) |
Role | Business Development |
Correspondence Address | Greenwood House 20 St Hilarys Park Alderley Edge Cheshire SK9 7DA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 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 | 03 March 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £114,509 |
Cash | £58,690 |
Current Liabilities | £32,311 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2008 | Return made up to 03/03/08; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2008 | Return made up to 03/03/07; full list of members (4 pages) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
10 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 May 2006 | Return made up to 03/03/06; full list of members (2 pages) |
27 May 2005 | Return made up to 03/03/05; full list of members (8 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2005 | Return made up to 03/03/04; full list of members (7 pages) |
1 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2004 | Director's particulars changed (1 page) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 11 friarsgate close liverpool merseyside L18 2JL (1 page) |
1 April 2004 | Return made up to 03/03/02; no change of members (4 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 April 2004 | Return made up to 03/03/03; full list of members (5 pages) |
31 March 2004 | Restoration by order of the court (3 pages) |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 May 2001 | Return made up to 03/03/01; full list of members (6 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
28 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2000 | Return made up to 03/03/00; full list of members (7 pages) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: 26 callerton court ponteland newcastle upon tyne tyne & wear NE20 9EN (1 page) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New secretary appointed;new director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
17 March 1999 | Company name changed autumtie LIMITED\certificate issued on 18/03/99 (2 pages) |