East Rainton
Houghton Le Spring
Tyne & Wear
DH5 9SD
Secretary Name | Alan Dyer Purvis |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 John F Kennedy Estate Washington Tyne & Wear NE38 7AN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | R M T Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£27,954 |
Cash | £100 |
Current Liabilities | £91,125 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
18 October 2006 | Dissolved (1 page) |
---|---|
18 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 September 2005 | Resolutions
|
9 September 2005 | Appointment of a voluntary liquidator (1 page) |
9 September 2005 | Statement of affairs (6 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: unit a st johns business park 1 st johns road meadowfield durham county durham DH7 8TZ (1 page) |
21 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
21 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
30 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
11 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
28 June 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
11 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
12 December 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
21 May 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
8 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
3 April 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
22 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: c/o chipchase nelson & co bank chambers 9 kensington cockton hill road bishop auckland DL14 6HX (1 page) |
12 April 1999 | Ad 11/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |