Prudhoe
Northumberland
NE42 6QF
Secretary Name | Philip Leslie Norman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 June 2009) |
Role | Accountant |
Correspondence Address | 6 Arundle Close Brunswick Green Newcastle Upon Tyne NE13 7HU |
Secretary Name | Lisa Ann Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Hereford Way Jarrow Tyne & Wear NE32 4TY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 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 | 07 August 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 214-218 Rothbury Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2007 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2009 | Application for striking-off (1 page) |
2 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 May 2008 | Accounting reference date extended from 31/07/2007 to 31/08/2007 (1 page) |
4 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
3 September 2007 | Secretary's particulars changed (1 page) |
11 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 October 2006 | Return made up to 07/08/06; full list of members (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
15 August 2005 | Secretary's particulars changed (1 page) |
29 November 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
27 August 2003 | Return made up to 07/08/03; full list of members (6 pages) |
23 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
9 October 2002 | Return made up to 07/08/02; full list of members (6 pages) |
11 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
30 May 2002 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
25 October 2001 | Return made up to 07/08/01; full list of members
|
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Ad 17/08/00--------- £ si 99@1 (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
7 August 2000 | Incorporation (12 pages) |