Main Road, Dinnington
Newcastle Upon Tyne
Tyne & Wear
NE13 7JJ
Secretary Name | Christine Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1999(1 month after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 5 March Terrace Dinnington Newcastle Upon Tyne Tyne & Wear NE13 7AF |
Director Name | Christine Smith |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 2000) |
Role | Secretary |
Correspondence Address | 2 The Winding Dinnington Newcastle Upon Tyne Tyne & Wear NE13 7LR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £6,439 |
Current Liabilities | £28,982 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
31 March 2004 | Dissolved (1 page) |
---|---|
31 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 December 2003 | Liquidators statement of receipts and payments (5 pages) |
22 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 July 2002 | Statement of affairs (7 pages) |
16 July 2002 | Appointment of a voluntary liquidator (1 page) |
16 July 2002 | Resolutions
|
29 June 2002 | Registered office changed on 29/06/02 from: havanna house main road, dinnington newcastle upon tyne tyne & wear NE13 7JJ (1 page) |
22 April 2002 | Secretary's particulars changed (1 page) |
21 March 2002 | Secretary's particulars changed (1 page) |
15 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
13 March 2001 | Return made up to 04/01/01; full list of members (6 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: marlene house main road, dinnington newcastle upon tyne tyne & wear NE13 7JJ (1 page) |
28 January 2001 | Director's particulars changed (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: 35 canterbury way wideopen newcastle upon tyne tyne & wear NE13 6JQ (1 page) |
25 January 2000 | Return made up to 04/01/00; full list of members (5 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 246 park view whitley bay tyne and wear NE26 3QX (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
17 January 2000 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 May 1999 | Secretary resigned (1 page) |
28 April 1999 | Incorporation (16 pages) |