Dudley
Cramlington
Northumberland
NE23 7HN
Director Name | Roberta Jordan Storey |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2004(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 June 2009) |
Role | Company Director |
Correspondence Address | 5 Watson Avenue Dudley Cramlington Northumberland NE23 7HN |
Director Name | Mr David Storey |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2008(6 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 06 June 2009) |
Role | Glazier |
Country of Residence | England |
Correspondence Address | 5 Watson Avenue Dudley Cramlington Northumberland NE23 7HN |
Director Name | David Storey |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Glazier |
Correspondence Address | 6a Silverdale West View Dudley Cramlington Northumberland NE23 7AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£34,469 |
Cash | £343 |
Current Liabilities | £55,161 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2009 | Liquidators statement of receipts and payments to 27 February 2009 (5 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page) |
2 June 2008 | Resolutions
|
2 June 2008 | Appointment of a voluntary liquidator (1 page) |
2 June 2008 | Statement of affairs with form 4.19 (5 pages) |
28 May 2008 | Director appointed david storey (1 page) |
15 April 2008 | Restoration by order of the court (5 pages) |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2006 | Application for striking-off (1 page) |
25 April 2006 | Return made up to 25/02/06; full list of members (6 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
20 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
18 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
15 April 2003 | Return made up to 25/02/03; full list of members (6 pages) |
8 May 2002 | Ad 25/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
25 February 2002 | Incorporation (15 pages) |