Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5YZ
Secretary Name | Dennis Jewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2002(same day as company formation) |
Role | Mortgage Broker |
Correspondence Address | 23 Thornhaugh Avenue Whickham Newcastle Upon Tyne Tyne & Wear NE16 5YZ |
Director Name | Kenneth Henry Hindle Mills |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Mortgage Broker |
Correspondence Address | 53 Saint Christophers Road Sunderland Tyne & Wear SR3 1NS |
Director Name | Linda Jobes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 2005) |
Role | Teacher |
Correspondence Address | Elmwood Warden Law Lane Silksworth Sunderland Tyne And Wear SR3 2PD |
Director Name | Mr Peter Leslie Jobes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 January 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Elmwood Warden Law Lane Silksworth Sunderland Tyne & Wear SR3 2PD |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Regency House Toward Road Sunderland Tyne & Wear SR1 2QF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £9,833 |
Current Liabilities | £160,458 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 March 2007 | Director resigned (1 page) |
26 May 2006 | Return made up to 23/05/06; full list of members
|
25 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
3 August 2005 | Return made up to 23/05/05; no change of members (7 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
24 January 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
23 August 2004 | Return made up to 23/05/04; full list of members (10 pages) |
13 August 2004 | Particulars of mortgage/charge (9 pages) |
29 July 2004 | Ad 09/03/04--------- £ si 21@1=21 £ ic 1000/1021 (2 pages) |
7 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New secretary appointed;new director appointed (2 pages) |
19 March 2004 | Resolutions
|
17 March 2004 | Director resigned (1 page) |
1 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
30 December 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
19 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 14 barrington street south shields NE33 1AJ (1 page) |
12 February 2003 | Particulars of mortgage/charge (7 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |