43 Sanderson Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DR
Secretary Name | Geoffrey David O'Hehr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Moor House North Road Spennymoor Durham DL16 6EW |
Director Name | Neil Austen Chambers |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 14 April 2009) |
Role | Instrument Maker |
Correspondence Address | Flat 1 43 Sanderson Road, Jesmond Newcastle Upon Tyne NE2 2DR |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Flat 1 Sanderson Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£51,425 |
Current Liabilities | £53,731 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2007 | Return made up to 23/05/07; full list of members (7 pages) |
5 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 3 lansdown place gosforth newcastle upon tyne tyne and wear NE3 1HR (1 page) |
13 December 2005 | Return made up to 23/05/05; full list of members (7 pages) |
13 January 2005 | New director appointed (2 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: 22-23 clyde terrace spennymoor durham DL16 7SE (1 page) |
21 May 2003 | Return made up to 23/05/03; full list of members (6 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
31 May 2002 | New director appointed (2 pages) |