31 Avenue Des Papalins
Monaco
Director Name | Sir Ian William Wrigglesworth |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 09 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Northumberland Place London W2 5BS |
Secretary Name | Robert Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 09 June 2009) |
Role | Company Director |
Correspondence Address | 39 Cleadon Meadows Cleadon Sunderland Tyne & Wear SR6 7PH |
Director Name | Michael Ian Spriggs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2003(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 June 2009) |
Role | Managing Director |
Correspondence Address | The Old Vicarage Hartburn Morpeth Northumberland NE61 4JB |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2009 | Liquidators statement of receipts and payments to 24 February 2009 (5 pages) |
9 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 January 2009 | Liquidators statement of receipts and payments to 21 December 2008 (5 pages) |
16 July 2008 | Liquidators statement of receipts and payments to 21 June 2008 (5 pages) |
22 January 2008 | Liquidators statement of receipts and payments (5 pages) |
11 July 2007 | Liquidators statement of receipts and payments (5 pages) |
24 January 2007 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
16 January 2006 | Liquidators statement of receipts and payments (5 pages) |
11 October 2005 | S/S release of liquidator (1 page) |
23 September 2005 | C/O release of liquidator (3 pages) |
23 September 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 September 2005 | Appointment of a voluntary liquidator (1 page) |
5 July 2005 | Liquidators statement of receipts and payments (5 pages) |
20 January 2005 | Liquidators statement of receipts and payments (5 pages) |
29 January 2004 | Resolutions
|
8 January 2004 | Resolutions (9 pages) |
8 January 2004 | Appointment of a voluntary liquidator (1 page) |
8 January 2004 | Particulars of mortgage/charge (6 pages) |
7 January 2004 | New director appointed (3 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Registered office changed on 07/01/04 from: picture house queens park queensway, team valley gateshead tyne & wear NE11 0NX (1 page) |
5 January 2004 | Resolutions
|
5 January 2004 | Declaration of solvency (3 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 April 2003 | Return made up to 12/03/03; full list of members
|
9 February 2003 | Registered office changed on 09/02/03 from: avalon house princes park princesway team valley gateshead tyne & wear NE11 0NF (1 page) |
5 September 2002 | Ad 28/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 September 2002 | Particulars of contract relating to shares (4 pages) |
5 September 2002 | Particulars of contract relating to shares (4 pages) |
8 July 2002 | Resolutions
|
8 July 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
17 June 2002 | Resolutions
|
31 May 2002 | Ad 03/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2002 | New director appointed (3 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New director appointed (3 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
31 May 2002 | Director resigned (1 page) |
12 March 2002 | Incorporation (30 pages) |