New Lambton
Houghton Le Spring
DH4 6DD
Secretary Name | Melanie Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | New Lambton Farm New Lambton Houghton Le Spring Tyne & Wear DH4 6DD |
Director Name | Melanie Heywood |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2002) |
Role | Administrator |
Correspondence Address | New Lambton Farm New Lambton Houghton Le Spring Tyne & Wear DH4 6DD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
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 |
---|---|
Turnover | £401,422 |
Gross Profit | £119,989 |
Net Worth | £4,711 |
Cash | £114 |
Current Liabilities | £72,109 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
29 April 2004 | Dissolved (1 page) |
---|---|
29 January 2004 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
29 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | Appointment of a voluntary liquidator (1 page) |
23 January 2003 | Statement of affairs (7 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 35 frederick street sunderland tyne & wear SR1 1LN (1 page) |
5 September 2002 | Secretary resigned;director resigned (1 page) |
12 August 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 31 July 2000 (7 pages) |
22 January 2001 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
27 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
4 November 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
24 June 1999 | Secretary resigned;director resigned (1 page) |
17 June 1999 | Incorporation (14 pages) |