Whitley Bay
Tyne And Wear
NE26 3PU
Secretary Name | Lesley Gregory |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2002(4 days after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Instructor |
Correspondence Address | 10 Mill Farm Road Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1NW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Ground Floor Flat 2 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1NE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £4,655 |
Cash | £1,768 |
Current Liabilities | £21,399 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 January 2007 | Dissolved (1 page) |
---|---|
30 October 2006 | Completion of winding up (1 page) |
12 May 2005 | Order of court to wind up (1 page) |
15 February 2005 | Voluntary strike-off action has been suspended (1 page) |
16 November 2004 | Voluntary strike-off action has been suspended (1 page) |
2 November 2004 | Voluntary strike-off action has been suspended (1 page) |
6 October 2004 | Application for striking-off (1 page) |
5 March 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: 1A the cottage clayton road newcastle upon tyne NE2 4RP (1 page) |
5 November 2003 | Return made up to 28/02/03; full list of members (6 pages) |
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1RG (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 February 2002 | Incorporation (6 pages) |