24a Akenside Terrace Jesmond
Newcastle Upon Tyne
NE2 1TN
Secretary Name | Jean Elizabeth Hattam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2002(same day as company formation) |
Role | Catering |
Correspondence Address | 138 Warkworth Woods Great Park Newcastle Upon Tyne NE3 5RD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 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 | 19 July 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 114-116 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£232,743 |
Current Liabilities | £274,128 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
18 August 2008 | Return made up to 19/07/08; no change of members (6 pages) |
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2008 | Application for striking-off (1 page) |
10 December 2007 | Return made up to 19/07/07; no change of members (6 pages) |
16 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
16 November 2005 | Return made up to 19/07/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 November 2004 | Return made up to 19/07/04; full list of members
|
15 October 2003 | Return made up to 19/07/03; full list of members (6 pages) |
5 June 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
10 August 2002 | Director resigned (1 page) |
19 July 2002 | Incorporation (12 pages) |