Caledonia
Winlaton
Tyne & Wear
NE21 6AX
Director Name | Jonathan Stubbs |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2001(6 days after company formation) |
Appointment Duration | 23 years |
Role | Facilities Manager |
Correspondence Address | Caledonia Cottage Caledonia Winlaton Tyne & Wear NE21 6AX |
Secretary Name | Jonathan Stubbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2001(6 days after company formation) |
Appointment Duration | 23 years |
Role | Facilities Manager |
Correspondence Address | Caledonia Cottage Caledonia Winlaton Tyne & Wear NE21 6AX |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | C/O Northpoint Associates Ltd Saville Exchange North Shields Tyne & Wear NE26 3PL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 October 2007 | Dissolved (1 page) |
---|---|
13 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 July 2007 | Liquidators statement of receipts and payments (5 pages) |
13 July 2007 | Liquidators statement of receipts and payments (5 pages) |
14 May 2007 | Liquidators statement of receipts and payments (5 pages) |
6 April 2006 | Appointment of a voluntary liquidator (1 page) |
6 April 2006 | Statement of affairs (6 pages) |
6 April 2006 | Resolutions
|
17 March 2006 | Registered office changed on 17/03/06 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page) |
12 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 May 2005 | Return made up to 03/04/05; full list of members (2 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
12 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 April 2002 (9 pages) |
17 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
24 May 2001 | Particulars of mortgage/charge (7 pages) |
24 April 2001 | Memorandum and Articles of Association (4 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 5 york terrace north shields NE29 0EF (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | Company name changed 1ST class brands LIMITED\certificate issued on 11/04/01 (2 pages) |
3 April 2001 | Incorporation (10 pages) |