Whitehills
Gateshead
Tyne & Wear
NE10 8LD
Secretary Name | Valerie Elizabeth Driver |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Cedarway Whitehills Gateshead Tyne & Wear NE10 8LD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
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 20 other UK companies use this postal address |
Latest Accounts | 30 June 2004 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 March 2007 | Dissolved (1 page) |
---|---|
11 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 December 2006 | Liquidators statement of receipts and payments (5 pages) |
7 July 2006 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: whinfield house woodside walk whinfield industrial estate rowlands gill tyne & wear NE39 1EH (1 page) |
28 June 2005 | Statement of affairs (11 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
18 June 2004 | Particulars of mortgage/charge (9 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: unit 1 fewster square leam lane estate gateshead tyne & wear NE10 8XQ (1 page) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 July 2003 | Return made up to 06/07/03; full list of members
|
14 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
8 October 2002 | Return made up to 06/07/02; full list of members
|
10 August 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
3 July 2001 | Ad 15/06/01-22/06/01 £ si 96@1=96 £ ic 4/100 (2 pages) |
2 August 2000 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
20 July 2000 | Ad 06/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 229 nether street london N3 1NT (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Incorporation (12 pages) |