Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0LN
Secretary Name | Yvonne Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 24 years |
Role | Care Worker |
Correspondence Address | 22 Park Grove Shiremoor Newcastle Upon Tyne Tyne & Wear NE27 0LN |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
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 | -£6,750 |
Current Liabilities | £55,413 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2007 | Dissolved (1 page) |
---|---|
9 March 2007 | Return of final meeting of creditors (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 22 park grove shiremoor newcastle upon tyne tyne & wear NE27 0LN (1 page) |
25 January 2005 | Appointment of a liquidator (1 page) |
24 November 2004 | Order of court to wind up (1 page) |
23 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Return made up to 04/01/04; full list of members (5 pages) |
5 February 2003 | Return made up to 04/01/03; full list of members (5 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 January 2002 | Return made up to 22/03/01; full list of members (6 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Company name changed north eastern decorators LIMITED\certificate issued on 11/10/00 (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
22 March 2000 | Incorporation (16 pages) |