Blaydon On Tyne
Tyne & Wear
NE21 6RA
Director Name | Gary George Robson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2000(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 30 Egerton Road South Shields Tyne & Wear NE34 0QH |
Secretary Name | Stephen John Pattison |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2000(same day as company formation) |
Role | Electrical Contracting |
Correspondence Address | 66 Long Gair Blaydon On Tyne Tyne & Wear NE21 6RA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 August 2007 | Dissolved (1 page) |
---|---|
17 May 2007 | Liquidators statement of receipts and payments (5 pages) |
17 May 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 February 2007 | Liquidators statement of receipts and payments (5 pages) |
21 August 2006 | Liquidators statement of receipts and payments (5 pages) |
14 February 2006 | Liquidators statement of receipts and payments (5 pages) |
22 August 2005 | Liquidators statement of receipts and payments (5 pages) |
13 August 2004 | Statement of affairs (8 pages) |
13 August 2004 | Resolutions
|
13 August 2004 | Appointment of a voluntary liquidator (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 5 park avenue winlaton blaydon on tyne NE21 5DE (1 page) |
19 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
16 August 2003 | Return made up to 20/06/03; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
2 July 2002 | Return made up to 20/06/02; full list of members
|
9 July 2001 | Ad 01/03/01--------- £ si 1@1 (2 pages) |
9 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
17 April 2001 | Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page) |
17 April 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |