Newcastle Upon Tyne
Tyne & Wear
NE2 1TT
Director Name | Mr William Clifford Wheatley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 April 2007) |
Role | Plumbing Contractor |
Country of Residence | England |
Correspondence Address | Deacon Cottage Pennyfine Road Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5ER |
Secretary Name | Mr Donald Burn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 April 2007) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fernwood Road Newcastle Upon Tyne Tyne & Wear NE2 1TT |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Registered Address | 133b Newbridge Street Newcastle Tyne And Wear NE1 2SW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £46,759 |
Current Liabilities | £247,428 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2006 | Return made up to 22/07/05; full list of members
|
7 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
17 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 September 2003 | Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page) |
31 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (7 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
22 July 2002 | Incorporation (17 pages) |