Mayfield Dale
Cramlington
Northumberland
NE23 2EJ
Secretary Name | Judith Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Internal Auditor |
Correspondence Address | 31 Blyth Street Seaton Delaval Whitley Bay Tyne & Wear NE25 0DY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 February 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 114-116 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £353 |
Cash | £25 |
Current Liabilities | £3,243 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2004 | Strike-off action suspended (1 page) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
8 May 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
1 May 2003 | Return made up to 11/02/03; full list of members
|
5 September 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
13 April 2001 | Return made up to 11/02/01; full list of members
|
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |