Seven Oakes
Kent
Director Name | Ann Christine Palmer |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 February 2001) |
Role | Company Director |
Correspondence Address | East Peterel Field Farm Hexham Northumberland NE46 2JT |
Director Name | Mr Karl Eric Watkin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ghylleheugh Longhorsley Morpeth Northumberland NE65 8RF |
Secretary Name | Ann Christine Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 February 2001) |
Role | Company Director |
Correspondence Address | East Peterel Field Farm Hexham Northumberland NE46 2JT |
Director Name | Dr Michael Jeffries |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 November 2000) |
Role | Businessman |
Correspondence Address | 9 Petch Street Stockton On Tees Cleveland TS18 1PD |
Director Name | Peter Gordon |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 8 Chestnut Walk Old Stevenage Hertfordshire SG1 4DD |
Director Name | Mr Hugh Richard Vaughan Morgan Williams |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowesby Farm House Cowesby Thirsk North Yorkshire YO7 2JL |
Director Name | Alan Davidson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Haddington Road Whitley Bay Tyne & Wear NE25 9UY |
Secretary Name | Alan Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Haddington Road Whitley Bay Tyne & Wear NE25 9UY |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Kpmg Corporate Recovery Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £130,361 |
Gross Profit | £23,635 |
Net Worth | -£1,733,836 |
Cash | £1,111 |
Current Liabilities | £868,661 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 July 2005 | Dissolved (1 page) |
---|---|
6 April 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 February 2005 | Liquidators statement of receipts and payments (5 pages) |
3 August 2004 | Liquidators statement of receipts and payments (5 pages) |
9 February 2004 | Liquidators statement of receipts and payments (5 pages) |
29 July 2003 | Liquidators statement of receipts and payments (5 pages) |
14 February 2003 | Liquidators statement of receipts and payments (5 pages) |
5 February 2002 | Ad 21/10/01--------- £ si 2381937@1=2381937 £ ic 6828022/9209959 (2 pages) |
5 February 2002 | Ad 01/02/01--------- £ si 200000@1 (2 pages) |
5 February 2002 | Ad 30/04/01--------- £ si 652540@1=652540 £ ic 9209959/9862499 (2 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: mikasa house asama court, newcastle business park, newcastle upon tyne tyne & wear NE4 7YD (1 page) |
31 January 2002 | Declaration of solvency (3 pages) |
31 January 2002 | Appointment of a voluntary liquidator (1 page) |
31 January 2002 | Resolutions
|
14 December 2001 | New director appointed (4 pages) |
13 November 2001 | Director resigned (1 page) |
26 September 2001 | Statement of affairs (15 pages) |
26 September 2001 | Ad 28/04/00--------- £ si 3929222@1 (2 pages) |
26 September 2001 | Ad 30/10/00--------- £ si 2698800@1 (2 pages) |
22 May 2001 | Full accounts made up to 30 September 2000 (17 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 25/02/01; full list of members
|
8 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2000 | Director resigned (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: unit 8 riverside studios amethyst road, newcastle business park, newcastle upon tyne, tyne & wear NE4 7YL (1 page) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (3 pages) |
22 August 2000 | New secretary appointed;new director appointed (3 pages) |
22 August 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (3 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: zetland buildings exchange square middlesbrough cleveland TS1 1DE (1 page) |
28 July 2000 | New secretary appointed;new director appointed (3 pages) |
28 July 2000 | New director appointed (3 pages) |
28 July 2000 | Resolutions
|
28 July 2000 | Resolutions
|
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | £ nc 1000/15000000 27/04/00 (2 pages) |
28 July 2000 | Memorandum and Articles of Association (10 pages) |
28 July 2000 | Memorandum and Articles of Association (10 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
15 June 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
3 May 2000 | Company name changed JUST2CLICKS zone LIMITED\certificate issued on 03/05/00 (2 pages) |
15 March 2000 | Company name changed pinco 1356 LIMITED\certificate issued on 15/03/00 (2 pages) |
25 February 2000 | Incorporation (14 pages) |