Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SQ
Secretary Name | Ann Elizabeth Hopper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2000(3 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 15 December 2009) |
Role | Company Director |
Correspondence Address | 48 Ashfield Park Whickham Newcastle Upon Tyne Tyne & Wear NE16 4SQ |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,235 |
Cash | £56,262 |
Current Liabilities | £47,444 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
26 May 2005 | Return made up to 12/05/05; full list of members (6 pages) |
2 September 2004 | Return made up to 12/05/04; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
30 May 2003 | Return made up to 12/05/03; full list of members (6 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 20 lansdowne terrace newcastle upon tyne tyne & wear NE3 1HP (1 page) |
13 March 2002 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
13 March 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
1 August 2001 | Return made up to 12/05/01; full list of members (6 pages) |
5 August 2000 | Particulars of mortgage/charge (5 pages) |
1 June 2000 | Memorandum and Articles of Association (11 pages) |
30 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | £ nc 100/75000 12/05/00 (1 page) |
19 May 2000 | Resolutions
|
12 May 2000 | Incorporation (16 pages) |