Jesmond Vale
Newcastle Upon Tyne
Tyne & Wear
NE2 1EU
Secretary Name | Richard Nigel Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 May 2007) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Rosebery Crescent Jesmond Vale Newcastle Upon Tyne Tyne & Wear NE2 1EU |
Director Name | Abigail Clare Wilson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 May 2007) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 2 2 Tankerville Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AH |
Director Name | David Nathan Wilson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 October 2005) |
Role | Car Salesman |
Country of Residence | England |
Correspondence Address | Flat 5 Dene Grange 23 Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 129 New Bridge Street Newcastle Upon Tyne NE1 2SW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£8,833 |
Current Liabilities | £219,783 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
6 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2005 | Director resigned (1 page) |
27 June 2005 | Return made up to 24/05/05; full list of members
|
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members
|
30 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2003 | New director appointed (2 pages) |
10 September 2002 | Particulars of mortgage/charge (7 pages) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
21 June 2002 | New director appointed (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |