High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7QJ
Secretary Name | Suryta Chawlr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2002(same day as company formation) |
Role | Janatorial |
Correspondence Address | 30 Cloverdale Gardens Newcastle Upon Tyne Tyne & Wear NE7 7QJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 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 | 29 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
30 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2011 | Final Gazette dissolved following liquidation (1 page) |
30 December 2010 | Liquidators' statement of receipts and payments to 10 December 2010 (5 pages) |
30 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2010 | Liquidators statement of receipts and payments to 10 December 2010 (5 pages) |
23 August 2010 | Liquidators statement of receipts and payments to 11 August 2010 (5 pages) |
23 August 2010 | Liquidators' statement of receipts and payments to 11 August 2010 (5 pages) |
19 February 2010 | Liquidators statement of receipts and payments to 11 February 2010 (5 pages) |
19 February 2010 | Liquidators' statement of receipts and payments to 11 February 2010 (5 pages) |
17 August 2009 | Liquidators statement of receipts and payments to 11 August 2009 (5 pages) |
17 August 2009 | Liquidators' statement of receipts and payments to 11 August 2009 (5 pages) |
25 February 2009 | Liquidators statement of receipts and payments to 11 February 2009 (5 pages) |
25 February 2009 | Liquidators' statement of receipts and payments to 11 February 2009 (5 pages) |
19 August 2008 | Liquidators statement of receipts and payments to 11 August 2008 (5 pages) |
19 August 2008 | Liquidators' statement of receipts and payments to 11 August 2008 (5 pages) |
19 February 2008 | Liquidators statement of receipts and payments (5 pages) |
19 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
8 September 2007 | Liquidators statement of receipts and payments (5 pages) |
8 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 February 2007 | Liquidators statement of receipts and payments (5 pages) |
21 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 August 2006 | Liquidators statement of receipts and payments (5 pages) |
22 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 February 2006 | Liquidators statement of receipts and payments (5 pages) |
22 August 2005 | Liquidators statement of receipts and payments (5 pages) |
22 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 February 2005 | Liquidators statement of receipts and payments (5 pages) |
16 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
24 February 2004 | Statement of affairs (8 pages) |
24 February 2004 | Appointment of a voluntary liquidator (1 page) |
24 February 2004 | Resolutions
|
24 February 2004 | Appointment of a voluntary liquidator (1 page) |
24 February 2004 | Statement of affairs (8 pages) |
24 February 2004 | Resolutions
|
25 January 2004 | Registered office changed on 25/01/04 from: unit 23B airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: unit 23B airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page) |
30 December 2003 | Strike-off action suspended (1 page) |
30 December 2003 | Strike-off action suspended (1 page) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: 14B airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: 14B airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page) |
21 August 2002 | Particulars of mortgage/charge (5 pages) |
21 August 2002 | Particulars of mortgage/charge (5 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
29 June 2002 | Incorporation (12 pages) |