Windy Nook
Gateshead
Tyne And Wear
NE9 6GB
Secretary Name | Judith Bellamy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 July 2007) |
Role | Mgmt Accountant |
Country of Residence | England |
Correspondence Address | 33 The Crescent Wallsend Tyne And Wear NE28 7RE |
Secretary Name | Carole Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Meadow Rise Windy Nook Gateshead Tyne And Wear NE9 6GB |
Director Name | Osborne Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | Kensington House 4-6 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Secretary Name | Osborne Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | Kensington House 4-6 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Registered Address | Unit 14 Brough Park Trading Fossway Byker Newcastle Upon Tyne Tyne And Wear NE6 2YF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £18,224 |
Cash | £42,606 |
Current Liabilities | £172,847 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (1 page) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 September 2005 | Return made up to 03/09/05; full list of members (6 pages) |
9 February 2005 | Particulars of mortgage/charge (7 pages) |
23 September 2004 | Return made up to 03/09/04; full list of members (6 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: unit 14 brough park trading estate brough park way the fossway byker newcastle upon tyne tyne & wear NE6 2YF (1 page) |
18 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA (1 page) |
7 October 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
26 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
24 September 2003 | Particulars of mortgage/charge (6 pages) |
16 September 2003 | Ad 08/08/03--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
16 September 2003 | £ nc 100/20000 08/08/03 (1 page) |
16 September 2003 | Resolutions
|
12 September 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |