Wynyard Road
Wolviston
Teesside
TS22 5ND
Secretary Name | Mr Anthony John McNally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Thistle Close Northallerton North Yorkshire DL7 8FF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Robson Laidler Llp 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 |
Year | 2014 |
---|---|
Net Worth | -£8,350 |
Cash | £80 |
Current Liabilities | £333,258 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2011 | Notice of final account prior to dissolution (1 page) |
2 February 2011 | Return of final meeting of creditors (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: ferry house ferry road middlesbrough cleveland TS2 1PL (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: ferry house ferry road middlesbrough cleveland TS2 1PL (1 page) |
16 September 2005 | Appointment of a liquidator (1 page) |
16 September 2005 | Appointment of a liquidator (1 page) |
12 September 2005 | Order of court to wind up (1 page) |
12 September 2005 | Order of court to wind up (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 April 2004 | Return made up to 01/03/04; full list of members (11 pages) |
30 April 2004 | Return made up to 01/03/04; full list of members (11 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 June 2003 | Return made up to 01/03/03; full list of members (10 pages) |
11 June 2003 | Return made up to 01/03/03; full list of members (10 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 December 2002 | Return made up to 01/03/01; full list of members; amend (11 pages) |
13 December 2002 | Return made up to 01/03/01; full list of members; amend (11 pages) |
2 September 2002 | Return made up to 01/03/02; full list of members (12 pages) |
2 September 2002 | Return made up to 01/03/02; full list of members (12 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 April 2001 | Return made up to 01/03/01; full list of members (9 pages) |
30 April 2001 | Return made up to 01/03/01; full list of members (9 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
1 March 2000 | Incorporation (32 pages) |