Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QZ
Secretary Name | Alan Hynd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 252 Heaton Road Newcastle Upon Tyne Tyne & Wear NE6 5QE |
Director Name | Mr Jonathan Smart |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 17 March 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 17 St Paul's Drive Mount Pleasant Houghton-Le-Spring County Durham DH4 7SH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 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 May 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £428,650 |
Gross Profit | £253,472 |
Net Worth | -£152,863 |
Cash | £16,740 |
Current Liabilities | £178,472 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2009 | Completion of winding up (1 page) |
17 December 2009 | Completion of winding up (1 page) |
19 June 2008 | Order of court to wind up (2 pages) |
19 June 2008 | Order of court to wind up (2 pages) |
18 June 2008 | Order of court to wind up (2 pages) |
18 June 2008 | Order of court to wind up (2 pages) |
14 February 2008 | Restoration by order of the court (3 pages) |
14 February 2008 | Restoration by order of the court (3 pages) |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2006 | Application for striking-off (1 page) |
12 December 2006 | Application for striking-off (1 page) |
2 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
16 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
16 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
1 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
18 May 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 May 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
15 May 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
15 May 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: oaks house high chare chester le street county durham DH3 3PX (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: oaks house high chare chester le street county durham DH3 3PX (1 page) |
20 November 2002 | Particulars of mortgage/charge (4 pages) |
20 November 2002 | Particulars of mortgage/charge (4 pages) |
6 June 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 June 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
23 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
12 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
12 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
23 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
15 June 2000 | Return made up to 21/05/00; full list of members
|
15 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: 183 front street chester le street county durham DH3 3AX (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: 183 front street chester le street county durham DH3 3AX (1 page) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
10 August 1999 | Ad 31/07/99--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
10 August 1999 | Ad 31/07/99--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
2 June 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
2 June 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: jim lowe north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: jim lowe north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
21 May 1999 | Incorporation (12 pages) |
21 May 1999 | Incorporation (12 pages) |