Grove Park, Gosforth
Newcastle Upon Tyne
NE3 1BP
Secretary Name | Mr Crawford William Alexander Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grove Park Crescent Newcastle Upon Tyne Tyne & Wear NE3 1BP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£12,424 |
Cash | £1,529 |
Current Liabilities | £51,180 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
27 July 2007 | Return made up to 26/07/07; full list of members (3 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
31 July 2006 | Return made up to 26/07/06; full list of members (3 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Secretary's particulars changed (1 page) |
2 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 September 2004 | Return made up to 26/07/04; full list of members (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
19 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
29 May 2003 | Ad 11/10/02--------- £ si 49@1=49 £ si [email protected]=25 £ si [email protected]=25 £ ic 1/100 (2 pages) |
28 May 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
26 July 2002 | Incorporation (19 pages) |