Saint Lawrence Road
Newcastle Upon Tyne
NE6 1UL
Secretary Name | John Jamieson Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2006(4 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 11 September 2015) |
Role | Accountant |
Correspondence Address | 6 Jacksons Place Birtley County Durham DH3 1LF |
Secretary Name | Beverley Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Finchale Close Gateshead Tyne & Wear NE11 9PW |
Secretary Name | Marilyn Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | 93 The Ridgeway South Shields Tyne & Wear NE34 8BJ |
Director Name | Alan Robson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year after company formation) |
Appointment Duration | 3 years (resigned 20 December 2006) |
Role | Window Instalation |
Correspondence Address | 3 Berry Close Battle Hill Wallsend Tyne And Wear NE28 9AQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 November 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne & 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 | -£21,282 |
Cash | £11,095 |
Current Liabilities | £62,031 |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2015 | Final Gazette dissolved following liquidation (1 page) |
11 June 2015 | Notice of final account prior to dissolution (1 page) |
11 June 2015 | Return of final meeting of creditors (1 page) |
11 June 2015 | Notice of final account prior to dissolution (1 page) |
16 January 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 16 January 2012 (2 pages) |
16 January 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 16 January 2012 (2 pages) |
27 October 2007 | Appointment of a liquidator (1 page) |
27 October 2007 | Appointment of a liquidator (1 page) |
19 September 2007 | Order of court to wind up (2 pages) |
19 September 2007 | Order of court to wind up (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 April 2007 | Ad 31/03/05--------- £ si 1@1 (2 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: unit 8 stratford road pattinson industrial estate washington tyne and wear NE38 8QP (1 page) |
21 April 2007 | Ad 31/03/05--------- £ si 1@1 (2 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: unit 8 stratford road pattinson industrial estate washington tyne and wear NE38 8QP (1 page) |
5 April 2007 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
1 August 2006 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
7 April 2006 | Return made up to 25/11/05; full list of members (3 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: unit 10 nep business park stratford road pattinson south industrial estate washington tyne & wear NE38 8QP (1 page) |
7 April 2006 | Location of debenture register (1 page) |
7 April 2006 | Location of register of members (1 page) |
7 April 2006 | Return made up to 25/11/05; full list of members (3 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: unit 10 nep business park stratford road pattinson south industrial estate washington tyne & wear NE38 8QP (1 page) |
7 April 2006 | Location of register of members (1 page) |
7 April 2006 | Location of debenture register (1 page) |
5 January 2005 | Return made up to 25/11/04; full list of members
|
5 January 2005 | Return made up to 25/11/04; full list of members
|
27 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
14 January 2004 | Return made up to 25/11/03; full list of members (6 pages) |
14 January 2004 | Return made up to 25/11/03; full list of members (6 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
25 November 2002 | Incorporation (16 pages) |
25 November 2002 | Incorporation (16 pages) |