New Ridley Road
Stockfield
Northumberland
NE43 7RB
Secretary Name | Mrs Elizabeth Newsham |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1999(1 week, 1 day after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | Solbakken New Ridley Road Stocksfield Northumberland NE43 7RB |
Director Name | Kayvon Noohi |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Persian |
Status | Resigned |
Appointed | 30 December 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 28 September 2000) |
Role | Exporter |
Correspondence Address | 19 The Lindens Frian Park London N12 9DL |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 August 2005 | Dissolved (1 page) |
---|---|
10 May 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 May 2005 | Liquidators statement of receipts and payments (5 pages) |
9 March 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
9 March 2004 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
6 March 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
4 September 2002 | Liquidators statement of receipts and payments (5 pages) |
11 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 March 2001 | Statement of affairs (8 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Appointment of a voluntary liquidator (1 page) |
22 February 2001 | Full accounts made up to 30 September 2000 (10 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: bournemouth road west chirton north shields tyne & wear NE29 7TL (1 page) |
12 October 2000 | Director resigned (1 page) |
22 May 2000 | Return made up to 20/04/00; full list of members
|
7 February 2000 | Accounting reference date extended from 31/10/99 to 30/09/00 (1 page) |
7 January 2000 | New director appointed (2 pages) |
1 October 1999 | Ad 16/08/99--------- £ si 510@1=510 £ ic 490/1000 (2 pages) |
16 August 1999 | Ad 26/07/99--------- £ si 488@1=488 £ ic 2/490 (2 pages) |
15 June 1999 | Company name changed barontech LIMITED\certificate issued on 16/06/99 (2 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: 60 tabernacle street london EC2A 4NB (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
20 April 1999 | Incorporation (15 pages) |