Duck Street
Elton
Cambs
PE8 6RQ
Secretary Name | Stephen Baharie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(5 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 August 2006) |
Role | Accountant |
Correspondence Address | 11 Winslow Gardens Low Fell Gateshead Tyne & Wear NE9 6HH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O British Engines Ltd 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £92,277 |
Gross Profit | £63,275 |
Net Worth | -£49,373 |
Current Liabilities | £4,387 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
28 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2006 | Application for striking-off (1 page) |
8 September 2005 | Full accounts made up to 30 April 2005 (15 pages) |
10 May 2005 | Return made up to 17/04/05; full list of members (6 pages) |
29 December 2004 | Full accounts made up to 30 April 2004 (17 pages) |
19 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
6 January 2004 | Full accounts made up to 30 April 2003 (16 pages) |
9 June 2003 | Ad 30/04/03--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
19 May 2003 | Nc inc already adjusted 30/04/03 (1 page) |
19 May 2003 | Resolutions
|
15 May 2003 | Return made up to 17/04/03; full list of members
|
26 April 2003 | Amended accounts made up to 30 September 2002 (7 pages) |
26 April 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
6 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
30 August 2002 | Accounting reference date shortened from 30/04/03 to 30/09/02 (1 page) |
22 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: c/o british engines LTD st peters newcastle upon tyme NE6 1BS (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |