Heaton
Newcastle Upon Tyne
NE6 5UE
Director Name | Mr Colin John Patterson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2002(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 26 Eaglescliffe Drive Cochrane Park Newcastle Upon Tyne NE7 7RT |
Secretary Name | Mr Colin John Patterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2002(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 26 Eaglescliffe Drive Cochrane Park Newcastle Upon Tyne NE7 7RT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Eslington Terrace Jesmond Newcastle Upon Tyne NE2 4RJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £98,547 |
Gross Profit | £8,042 |
Net Worth | -£575 |
Cash | £32 |
Current Liabilities | £607 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 March |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2004 | Application for striking-off (1 page) |
6 April 2004 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: c/o clements & co, 133 osborne road, jesmond newcastle upon tyne tyne & wear NE2 2TL (1 page) |
18 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
1 July 2002 | Particulars of mortgage/charge (3 pages) |
4 May 2002 | Particulars of mortgage/charge (4 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed;new director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
13 March 2002 | Incorporation (19 pages) |