Backworth
Newcastle Upon Tyne
NE27 0JF
Secretary Name | Patricia Kent |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2001(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 15 Church Mews Backworth Newcastle Upon Tyne NE27 0JF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(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 | 08 June 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Northpoint Associates Suite 4 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 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 October 2007 | Dissolved (1 page) |
---|---|
13 July 2007 | Liquidators statement of receipts and payments (5 pages) |
13 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2007 | Statement of affairs (7 pages) |
8 June 2007 | Statement of affairs (6 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: verdemar house 23O park view whitley bay tyne & wear NE26 3QR (1 page) |
15 March 2007 | Appointment of a voluntary liquidator (1 page) |
6 March 2007 | Resolutions
|
22 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
23 June 2003 | Return made up to 08/06/03; full list of members
|
9 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
26 June 2002 | Ad 09/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Incorporation (12 pages) |