Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7QY
Director Name | Stephen Alan Priest |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 May 2003) |
Role | Optometrist |
Correspondence Address | 19 Crescent Road Windermere Cumbria LA23 1EA |
Secretary Name | Mr Robert Ian Emmerson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tynedale Terrace Hexham Northumberland NE46 3JE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Gt Douglas & Co 182 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £7,334 |
Current Liabilities | £13,681 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2002 | Application for striking-off (1 page) |
28 June 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
16 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
13 April 2001 | Return made up to 14/03/01; full list of members
|
13 September 2000 | Registered office changed on 13/09/00 from: gt douglas & co accountants 269 jesmond road newcastle upon tyne tyne & wear NE2 1LB (1 page) |
13 September 2000 | Ad 24/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 September 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
18 April 2000 | New director appointed (2 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
14 March 2000 | Incorporation (14 pages) |