Wallsend
Tyne & Wear
NE28 8AU
Director Name | Gillian McHarg |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2000(10 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Sales |
Correspondence Address | 9 Lytham Close Cramlington Northumberland NE23 8EB |
Secretary Name | Trudy Sandra Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2001) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | 10 Wiltshire Gardens Wallsend Tyne & Wear NE28 8AU |
Director Name | Gary Anthony Brookes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(10 months after company formation) |
Appointment Duration | 1 year (resigned 22 February 2001) |
Role | Sales Director |
Correspondence Address | 62 Tynedale Avenue Crewe Cheshire CW2 7NY |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£7,848 |
Cash | £516 |
Current Liabilities | £18,129 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 March 2003 | Dissolved (1 page) |
---|---|
20 December 2002 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 2002 | Liquidators statement of receipts and payments (5 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Appointment of a voluntary liquidator (1 page) |
16 August 2001 | Statement of affairs (7 pages) |
29 July 2001 | Registered office changed on 29/07/01 from: unit 34 point pleasant industrial estate wallsend tyne & wear NE28 6HA (1 page) |
16 July 2001 | Secretary resigned (1 page) |
1 May 2001 | Return made up to 30/03/01; full list of members (7 pages) |
24 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 February 2001 | Director resigned (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
26 May 2000 | Particulars of mortgage/charge (11 pages) |
28 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
30 March 1999 | Incorporation (12 pages) |