Newcastle Upon Tyne
Tyne & Wear
NE6 5QE
Director Name | Valerie Jamieson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Palmers Green Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9HF |
Secretary Name | Valerie Jamieson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 9 Palmers Green Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9HF |
Director Name | Mr David Charlton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Number 1 Fern Dene Court Moor Road South Newcastle Upon Tyne NE3 1NN |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Registered Address | 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 |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £209,236 |
Gross Profit | £67,715 |
Net Worth | -£88,417 |
Cash | £70 |
Current Liabilities | £39,011 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 November 2007 | Dissolved (1 page) |
---|---|
14 August 2007 | Amended form 2.35B (12 pages) |
7 August 2007 | Notice of move from Administration to Dissolution (12 pages) |
29 March 2007 | Administrator's progress report (14 pages) |
8 March 2007 | Administrator's progress report (14 pages) |
26 September 2006 | Administrator's progress report (16 pages) |
10 August 2006 | Notice of extension of period of Administration (1 page) |
23 March 2006 | Administrator's progress report (15 pages) |
6 December 2005 | Statement of affairs (8 pages) |
11 November 2005 | Result of meeting of creditors (18 pages) |
1 November 2005 | Statement of administrator's proposal (17 pages) |
19 September 2005 | Appointment of an administrator (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: bassington avenue bassington industrial estate cramlington NE23 8AH (1 page) |
21 April 2005 | Return made up to 28/03/05; full list of members
|
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 November 2004 | Particulars of mortgage/charge (9 pages) |
8 April 2004 | Return made up to 28/03/04; full list of members
|
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members
|
11 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 256 heaton road newcastle upon tyne tyne & wear NE6 5QE (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 August 2002 | Resolutions
|
15 August 2002 | Ad 05/08/02--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
15 August 2002 | New director appointed (2 pages) |
2 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
20 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
20 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: uk company shop LIMITED the sheilling bank lane abberley worcester worcestershire WR6 6BQ (1 page) |
5 April 2000 | Secretary resigned (1 page) |
28 March 2000 | Incorporation (15 pages) |