Newcastle Upon Tyne
NE3 2HA
Secretary Name | Julia Burn Lowes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 High Bridge Newcastle Upon Tyne NE1 1EW |
Director Name | Julia Burn Lowes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 December 2008) |
Role | Hairdresser |
Correspondence Address | Overdene Farm Ovlington Northumberland NE42 6EF |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | 17 High Bridge Newcastle Upon Tyne NE1 1EW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £619 |
Gross Profit | -£1,381 |
Net Worth | -£32,429 |
Cash | £16 |
Current Liabilities | £1,542 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2007 | New director appointed (1 page) |
12 October 2006 | Return made up to 11/09/06; full list of members (6 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
20 October 2005 | Company name changed elegance footwear LIMITED\certificate issued on 20/10/05 (2 pages) |
18 October 2005 | Return made up to 11/09/05; full list of members (6 pages) |
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
29 October 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
21 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
30 December 2003 | Return made up to 11/09/03; full list of members
|
24 September 2002 | New director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
18 September 2002 | Secretary resigned (1 page) |