Grange Estate Whickham
Newcastle
NE16 5JA
Secretary Name | Mrs Christine Hutchinson |
---|---|
Status | Closed |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Glendale Avenue Whickham Newcastle NE16 5JA |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £6,541 |
Current Liabilities | £21,531 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2014 | Final Gazette dissolved following liquidation (1 page) |
11 November 2013 | Notice of final account prior to dissolution (1 page) |
11 November 2013 | Return of final meeting of creditors (1 page) |
11 November 2013 | Notice of final account prior to dissolution (1 page) |
19 January 2012 | Registered office address changed from 2 Glendale Avenue Grange Estate Whickham Newcastle NE16 5JA on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from 2 Glendale Avenue Grange Estate Whickham Newcastle NE16 5JA on 19 January 2012 (2 pages) |
30 June 2008 | Appointment of a liquidator (2 pages) |
30 June 2008 | Appointment of a liquidator (2 pages) |
10 May 2008 | Order of court to wind up (1 page) |
10 May 2008 | Order of court to wind up (1 page) |
8 May 2008 | Order of court to wind up (2 pages) |
8 May 2008 | Order of court to wind up (2 pages) |
10 September 2007 | Return made up to 20/09/06; no change of members (6 pages) |
10 September 2007 | Return made up to 20/09/06; no change of members (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 October 2005 | Return made up to 20/09/05; full list of members (6 pages) |
25 October 2005 | Return made up to 20/09/05; full list of members (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
19 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
19 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
21 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
21 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
29 October 2002 | New director appointed (3 pages) |
29 October 2002 | New secretary appointed (3 pages) |
29 October 2002 | New director appointed (3 pages) |
29 October 2002 | New secretary appointed (3 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 2ND floor 14-18 old street london EC1V 9BH (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 2ND floor 14-18 old street london EC1V 9BH (2 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
20 September 2002 | Incorporation (16 pages) |
20 September 2002 | Incorporation (16 pages) |