29 Nedderton Village
Bedlington
Northumberland
NE22 6AX
Secretary Name | Louise Jane Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 May 2003) |
Role | Secretary |
Correspondence Address | The Old Post House Nedderton Village Morpeth Northumberland NE22 6AX |
Director Name | Jessica Jane Ward |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 March 2000) |
Role | Training Consultant |
Correspondence Address | 27 Owls Road Verwood Dorset BH31 6EW |
Secretary Name | Jessica Jane Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 March 2000) |
Role | Training Consultant |
Correspondence Address | 27 Owls Road Verwood Dorset BH31 6EW |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Registered Address | Planet Place Killingworth Industr, Newcastle Upon Tyne Tyne & Wear NE12 6RD |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£1,879 |
Cash | £6,174 |
Current Liabilities | £8,434 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2002 | Application for striking-off (1 page) |
19 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 February 2002 | Secretary's particulars changed (1 page) |
21 February 2002 | Director's particulars changed (1 page) |
5 December 2001 | Return made up to 30/11/01; full list of members (5 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
19 January 2001 | Secretary's particulars changed (1 page) |
19 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 27 owls road verwood dorset BH31 6EW (1 page) |
20 March 2000 | Company name changed t and c solutions LIMITED\certificate issued on 21/03/00 (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | Ad 27/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
10 December 1999 | Incorporation (13 pages) |