Newcastle Upon Tyne
Tyne & Wear
NE2 3HU
Secretary Name | Winifred Mary Coulson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Secretary |
Correspondence Address | 2 West View Morpeth Northumberland NE61 3BT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 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 | 21 April 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
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 | -£80 |
Cash | £716 |
Current Liabilities | £28,058 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
29 October 2002 | Dissolved (1 page) |
---|---|
29 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2002 | Liquidators statement of receipts and payments (5 pages) |
13 June 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Statement of affairs (5 pages) |
28 June 2001 | Appointment of a voluntary liquidator (1 page) |
28 June 2001 | Resolutions
|
14 June 2001 | Registered office changed on 14/06/01 from: 35 saint georges terrace jesmond newcastle upon tyne tyne & wear NE2 2SU (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 87 hazelwood avenue jesmond newcastle upon tyne tyne & wear NE2 3HU (1 page) |
10 May 2001 | Ad 10/11/00--------- £ si 499@1=499 £ ic 1/500 (4 pages) |
10 May 2001 | £ nc 100/10000 01/05/01 (2 pages) |
10 May 2001 | Resolutions
|
21 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 June 2000 | Return made up to 21/04/00; full list of members (5 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
26 May 1999 | Company name changed teaturn LIMITED\certificate issued on 27/05/99 (2 pages) |
21 April 1999 | Incorporation (12 pages) |