Sunniside
Newcastle Upon Tyne
NE16 5NA
Secretary Name | Michael Oliver Hind |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2003(9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 February 2006) |
Role | Retired |
Correspondence Address | 33 Sunniside Road Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5NA |
Director Name | Neil Anthony Robbins |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Internet Services |
Correspondence Address | 14 Lenore Terrace Ryton Tyne & Wear NE40 4QX |
Secretary Name | Neil Anthony Robbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Internet Services |
Correspondence Address | 14 Lenore Terrace Ryton Tyne & Wear NE40 4QX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 33 Sunniside Road Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5NA |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham South and Sunniside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £10,850 |
Cash | £2,101 |
Current Liabilities | £11,011 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2005 | Application for striking-off (1 page) |
18 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
20 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
27 January 2003 | Secretary resigned;director resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |