Newcastle Upon Tyne
Tyne & Wear
NE3 2YR
Secretary Name | Andrea Elizabeth Ashcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 24 Cranbrook Court Newcastle Upon Tyne Tyne & Wear NE3 2YR |
Secretary Name | Anthony Ashcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(2 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 May 2008) |
Role | Plumber |
Correspondence Address | 24 Cranbrook Court Kingston Park Newcastle Upon Tyne NE3 2YR |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £581,190 |
Gross Profit | £50,704 |
Net Worth | -£8,112 |
Cash | £17,760 |
Current Liabilities | £51,641 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2007 | Liquidators statement of receipts and payments (5 pages) |
3 August 2007 | Liquidators statement of receipts and payments (5 pages) |
27 February 2007 | Liquidators statement of receipts and payments (5 pages) |
13 February 2007 | Liquidators statement of receipts and payments (5 pages) |
20 July 2006 | Liquidators statement of receipts and payments (5 pages) |
9 February 2006 | Liquidators statement of receipts and payments (5 pages) |
25 July 2005 | Liquidators statement of receipts and payments (5 pages) |
27 January 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Notice of Constitution of Liquidation Committee (3 pages) |
18 February 2004 | Appointment of a voluntary liquidator (1 page) |
17 February 2004 | Statement of affairs (10 pages) |
10 February 2004 | Statement of affairs (10 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
22 January 2004 | Resolutions
|
22 January 2004 | Appointment of a voluntary liquidator (1 page) |
20 November 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
19 December 2002 | Return made up to 16/12/02; full list of members (8 pages) |
18 March 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
18 January 2001 | Ad 16/12/99--------- £ si 99@1 (2 pages) |
16 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Incorporation (16 pages) |