Newcastle Upon Tyne
Tyne & Wear
NE3 2RE
Secretary Name | Barbara Ellen Fleckenstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2000(1 day after company formation) |
Appointment Duration | 23 years |
Role | Secretary |
Correspondence Address | 9 Petherton Court Newcastle Upon Tyne Tyne & Wear NE3 2RE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Marlor Walls C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2003 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 August 2007 | Dissolved (1 page) |
---|---|
16 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
5 July 2006 | Liquidators statement of receipts and payments (5 pages) |
20 July 2005 | Statement of affairs (6 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page) |
7 September 2004 | Return made up to 04/09/04; full list of members (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 August 2003 | Return made up to 04/09/03; full list of members (6 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
15 October 2001 | Return made up to 04/09/01; full list of members
|
7 November 2000 | Particulars of mortgage/charge (11 pages) |
22 September 2000 | Company name changed parkmile LIMITED\certificate issued on 25/09/00 (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 September 2000 | Incorporation (31 pages) |