Whickham
Newcastle Upon Tyne
NE16 4JR
Secretary Name | Susan Elizabeth Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Fellside Road Whickham Newcastle Upon Tyne NE16 4JR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 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 | 16 October 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon Recovery 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 | 2 other UK companies use this postal address |
Year | 2003 |
---|---|
Net Worth | £791 |
Cash | £5,438 |
Current Liabilities | £9,638 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2005 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 30 October 2016 (overdue) |
---|
14 December 2006 | Order of court to wind up (3 pages) |
---|---|
14 December 2006 | Order of court to wind up (3 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: c/o accountants 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: c/o accountants 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
16 August 2005 | Return made up to 16/10/04; full list of members (6 pages) |
16 August 2005 | Return made up to 16/10/04; full list of members (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
23 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
23 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
21 October 2002 | Return made up to 16/10/02; full list of members
|
21 October 2002 | Return made up to 16/10/02; full list of members
|
12 February 2002 | Company name changed yellnah LIMITED\certificate issued on 12/02/02 (2 pages) |
12 February 2002 | Company name changed yellnah LIMITED\certificate issued on 12/02/02 (2 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
16 October 2001 | Incorporation (12 pages) |
16 October 2001 | Incorporation (12 pages) |