Crawbrook
Ryton
Tyne & Wear
NE40 4UY
Secretary Name | David James Cleary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2002(3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 August 2004) |
Role | Consultant |
Correspondence Address | 133 Kepier Chare Crawbrook Ryton Tyne & Wear NE40 4UY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(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 | 17 January 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Scottish Provident House 31 Mosley Street Newcastle Upon Tyne NE1 1HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £4,835 |
Cash | £11,712 |
Current Liabilities | £11,815 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2004 | Application for striking-off (1 page) |
14 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 April 2003 | Ad 01/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
26 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
25 November 2002 | Director's particulars changed (1 page) |
25 February 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
17 January 2002 | Incorporation (12 pages) |