Haden Grange Little Benton
Newcastle Upon Tyne
NE7 7GH
Secretary Name | Norma Patricia Tate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1999(4 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 April 2005) |
Role | Company Director |
Correspondence Address | 2a Spencer House Market Lane Swalwell Newcastle Upon Tyne Tyne & Wear NE16 3DS |
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 | 2a Spencer House Market Lane Swalwell Newcastle Upon Tyne NE16 3DS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £214,414 |
Gross Profit | £155,407 |
Net Worth | £23,768 |
Cash | £1,544 |
Current Liabilities | £6,428 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2003 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
20 May 2003 | Return made up to 12/05/03; full list of members
|
17 October 2002 | Director's particulars changed (1 page) |
14 October 2002 | Return made up to 21/05/02; full list of members (6 pages) |
6 October 2002 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 8 regent terrace gateshead tyne & wear NE8 1LU (1 page) |
20 July 2001 | Total exemption full accounts made up to 31 August 2000 (5 pages) |
20 July 2001 | Return made up to 21/05/01; full list of members (6 pages) |
14 March 2001 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
4 August 2000 | Return made up to 21/05/00; full list of members (6 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
11 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Company name changed bendpipe LIMITED\certificate issued on 07/06/99 (2 pages) |
21 May 1999 | Incorporation (12 pages) |