Gloster Meadows
Amble
Northumberland
NE65 0GA
Secretary Name | Virginia Anne Littlewood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Robsons Way Gloster Meadows Amble Northumberland NE65 0GA |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | 299a Whitley Road Whitley Bay Tyne & Wear NE26 2SN |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £428 |
Net Worth | -£9,194 |
Cash | £185 |
Current Liabilities | £9,864 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2008 | Application for striking-off (1 page) |
21 August 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
16 August 2007 | Return made up to 02/05/07; full list of members (2 pages) |
13 July 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
18 May 2006 | Return made up to 02/05/06; full list of members (6 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: 13 swinbourne gardens whitley bay tyne & wear NE26 3AZ (1 page) |
12 December 2005 | Secretary's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
25 July 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
20 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
6 July 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
8 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
25 June 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
18 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
25 July 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
29 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
7 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
22 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Resolutions
|