Stanley
Durham
DH9 9JQ
Secretary Name | Rose Bedford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Wyndways Drive Stanley Durham DH9 9JQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Scottish Provident House 31 Mosley Street Newcastle Upon Tyne Tyne And Wear NE1 1HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £58,772 |
Cash | £2,717 |
Current Liabilities | £10,698 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2005 | Application for striking-off (1 page) |
14 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 July 2003 | Particulars of mortgage/charge (4 pages) |
17 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
12 March 2003 | Ad 01/05/02--------- £ si 39181@1=39181 £ ic 1/39182 (2 pages) |
12 March 2003 | Ad 03/04/02--------- £ si 32145@1=32145 £ ic 39182/71327 (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: market lane swalwell gateshead tyne & wear NE11 9NL (1 page) |
22 February 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Incorporation (31 pages) |