Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2YB
Director Name | Michael Colin Fraser |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2001(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 January 2010) |
Role | Company Director |
Correspondence Address | 7 Berwick Close West Denton Newcastle Upon Tyne NE15 8XP |
Director Name | Paul Andrew Fraser |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2001(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 January 2010) |
Role | Company Director |
Correspondence Address | 6 Bingfield Gardens Fenham Newcastle Upon Tyne NE5 2RX |
Secretary Name | Colin James Fraser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2001(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 January 2010) |
Role | Company Director |
Correspondence Address | 17 Pinewood Close Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2YB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2009 | Liquidators' statement of receipts and payments (5 pages) |
9 October 2009 | Liquidators statement of receipts and payments (5 pages) |
9 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 October 2009 | Liquidators' statement of receipts and payments to 28 September 2009 (5 pages) |
9 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 October 2009 | Liquidators statement of receipts and payments to 28 September 2009 (5 pages) |
25 September 2009 | Liquidators' statement of receipts and payments to 21 September 2009 (5 pages) |
25 September 2009 | Liquidators statement of receipts and payments to 21 September 2009 (5 pages) |
28 March 2009 | Liquidators statement of receipts and payments to 21 March 2009 (5 pages) |
28 March 2009 | Liquidators' statement of receipts and payments to 21 March 2009 (5 pages) |
30 September 2008 | Liquidators statement of receipts and payments to 21 September 2008 (5 pages) |
30 September 2008 | Liquidators' statement of receipts and payments to 21 September 2008 (5 pages) |
14 April 2008 | Liquidators statement of receipts and payments to 21 September 2008 (5 pages) |
14 April 2008 | Liquidators' statement of receipts and payments to 21 September 2008 (5 pages) |
5 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 October 2007 | Liquidators statement of receipts and payments (5 pages) |
3 April 2007 | Liquidators statement of receipts and payments (5 pages) |
3 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
13 April 2005 | Statement of affairs (10 pages) |
13 April 2005 | Statement of affairs (10 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: 587A west road benwell newcastle upon tyne tyne & wear NE4 9PR (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 587A west road benwell newcastle upon tyne tyne & wear NE4 9PR (1 page) |
29 March 2005 | Appointment of a voluntary liquidator (1 page) |
29 March 2005 | Resolutions
|
29 March 2005 | Appointment of a voluntary liquidator (1 page) |
29 March 2005 | Resolutions
|
24 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
11 March 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
11 March 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
17 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
17 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
24 January 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
24 January 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
14 January 2003 | Return made up to 06/08/02; full list of members (7 pages) |
14 January 2003 | Return made up to 06/08/02; full list of members (7 pages) |
9 October 2002 | Ad 20/04/02--------- £ si 10@1 (3 pages) |
9 October 2002 | Ad 20/04/02--------- £ si 10@1 (3 pages) |
9 October 2002 | Ad 20/04/02--------- £ si 10@1 (3 pages) |
9 October 2002 | Ad 20/04/02--------- £ si 10@1 (3 pages) |
9 October 2002 | Ad 20/04/02--------- £ si 10@1 (3 pages) |
9 October 2002 | Ad 01/08/01--------- £ si 119@1 (3 pages) |
9 October 2002 | Ad 01/08/01--------- £ si 119@1 (3 pages) |
9 October 2002 | Ad 20/04/02--------- £ si 10@1 (3 pages) |
1 October 2002 | Return made up to 14/06/02; full list of members (7 pages) |
1 October 2002 | Return made up to 14/06/02; full list of members
|
24 September 2002 | Resolutions
|
24 September 2002 | Resolutions
|
6 November 2001 | Registered office changed on 06/11/01 from: 74 westacres crescent jenham newcastle upon tyne tyne & wear NE15 7PD (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 74 westacres crescent jenham newcastle upon tyne tyne & wear NE15 7PD (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 31 corsham street london N1 6DR (1 page) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 31 corsham street london N1 6DR (1 page) |
14 June 2001 | Incorporation (18 pages) |
14 June 2001 | Incorporation (18 pages) |