Whickham Highway
Gateshead
Tyne & Wear
NE11 9QH
Secretary Name | Bilgees Shabir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Rahana Whickham Highway Gateshead Tyne & Wear NE11 9QH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 2 Leybourne Hold Durham Road Chester Le Street County Durham DH3 1QF |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £14,416 |
Gross Profit | £7,993 |
Net Worth | -£12,341 |
Cash | £835 |
Current Liabilities | £18,501 |
Latest Accounts | 14 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 14 May |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2006 | Voluntary strike-off action has been suspended (1 page) |
22 September 2005 | Total exemption full accounts made up to 14 May 2005 (10 pages) |
22 September 2005 | Accounting reference date shortened from 30/11/05 to 14/05/05 (1 page) |
2 August 2005 | Voluntary strike-off action has been suspended (1 page) |
12 April 2005 | Voluntary strike-off action has been suspended (1 page) |
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2005 | Application for striking-off (1 page) |
23 November 2004 | Return made up to 16/11/04; full list of members (6 pages) |
2 April 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
25 November 2003 | Return made up to 21/11/03; full list of members (6 pages) |
20 December 2002 | Ad 21/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | Director resigned (1 page) |