Gateshead
Tyne & Wear
NE11 0HN
Secretary Name | Deidre Jennifer Mary O'Hara Davis |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Cross Garth Ravensworth Park Estate Gateshead Tyne & Wear NE11 0HN |
Director Name | Deirdre O'Hara Davis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 April 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 24 years |
Role | Construction |
Correspondence Address | Crossgarth Ravensworth Gateshead NE11 0HN |
Director Name | David Leslie Brown |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | General Manager |
Correspondence Address | 35 Bede Burn View Jarrow Tyne & Wear NE32 5PQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Year | 2014 |
---|---|
Net Worth | -£10,805 |
Current Liabilities | £103,741 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 March 2005 | Dissolved (1 page) |
---|---|
8 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 December 2004 | Liquidators statement of receipts and payments (5 pages) |
23 August 2004 | Liquidators statement of receipts and payments (5 pages) |
6 March 2004 | Liquidators statement of receipts and payments (4 pages) |
7 March 2003 | Statement of affairs (14 pages) |
7 March 2003 | Appointment of a voluntary liquidator (1 page) |
7 March 2003 | Resolutions
|
31 January 2003 | Registered office changed on 31/01/03 from: 33 blandford street newcastle upon tyne tyne and wear NE1 4HW (1 page) |
30 May 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
15 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: cross garth ravensworth park estate gateshead tyne & wear NE11 0HN (1 page) |
10 May 2001 | New director appointed (2 pages) |
25 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
23 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
5 September 2000 | Director resigned (1 page) |
22 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
26 April 1999 | New director appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Incorporation (17 pages) |