Swarland
Morpeth
Northumberland
NE65 9JS
Secretary Name | Mr Paul John Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 High View Wallsend Tyne & Wear NE28 8SR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 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 | 04 August 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Clements & Company 2 Eslington Terrace Newcastle Upon Tyne NE2 4RJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £94,924 |
Gross Profit | £54,097 |
Net Worth | £19,890 |
Cash | £34,451 |
Current Liabilities | £14,561 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 August |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2006 | Application for striking-off (1 page) |
15 August 2005 | Return made up to 04/08/05; full list of members (6 pages) |
6 July 2005 | Partial exemption accounts made up to 31 August 2004 (13 pages) |
11 August 2004 | Return made up to 04/08/04; full list of members
|
23 December 2003 | Partial exemption accounts made up to 31 August 2003 (5 pages) |
13 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
16 November 2002 | Partial exemption accounts made up to 31 August 2002 (5 pages) |
22 February 2002 | Partial exemption accounts made up to 31 August 2001 (5 pages) |
10 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
29 March 2001 | Nc inc already adjusted 16/03/01 (1 page) |
29 March 2001 | Resolutions
|
29 March 2001 | Ad 16/03/01--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
4 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
17 October 2000 | Particulars of mortgage/charge (5 pages) |
23 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
11 August 1999 | Ad 04/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 1999 | Incorporation (12 pages) |