Pegswood
Morpeth
Northumberland
NE61 6TP
Secretary Name | Carole Fairbairn |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2004(4 years after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 23 Croome Gardens Pegswood Morpeth Northumberland NE61 6TP |
Secretary Name | Denise Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 63 Whitefield Crescent Pegswood Morpeth Northumberland NE61 6SG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(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 February 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | The Studio, Sinclair Court Darrell Street, Brunswick Villag Newcastle Upon Tyne Tyne & Wear NE13 7DS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Year | 2014 |
---|---|
Net Worth | -£21,303 |
Current Liabilities | £29,825 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 March 2005 | Dissolved (1 page) |
---|---|
24 December 2004 | Completion of winding up (1 page) |
19 July 2004 | Order of court to wind up (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
4 March 2004 | Secretary resigned (2 pages) |
24 February 2004 | Return made up to 04/02/04; full list of members
|
10 March 2003 | Return made up to 04/02/03; full list of members
|
8 April 2002 | Return made up to 04/02/02; full list of members (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
22 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
4 February 2000 | Incorporation (12 pages) |