Wallsend
Tyne & Wear
NE28 6RQ
Secretary Name | Pearl Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Whitworth Place Walker Tyne & Wear NE6 3DT |
Secretary Name | Pearl Weild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Praetorian Drive Wallsend Tyne & Wear NE28 6RQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | West House 3 Holly Avenue West Newcastle Upon Tyne Tyne & Wear NE2 2AR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£20,750 |
Cash | £142 |
Current Liabilities | £21,644 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 5 saville street west north shields tyne and wear NE29 6QU (1 page) |
8 June 2006 | Return made up to 27/03/06; full list of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 February 2006 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2006 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
13 September 2005 | Return made up to 27/03/05; full list of members (5 pages) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 27 northumberland square north shields tyne & wear NE30 1PW (1 page) |
16 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2003 | Return made up to 27/03/03; full list of members (8 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: 60 howdon road north shields tyne & wear NE29 6TH (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 28 linden way ellington morpeth northumberland NE61 5EY (1 page) |
10 June 2002 | New secretary appointed;new director appointed (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |