Calle Cebrano No 7
Chiclana De La Frontera
Cadiz 11130
Foreign
Secretary Name | Victoria Louise Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Pinar De Los Guisos Calle Cebrano No 7 Chiclana De La Frontera Cadiz 11130 Foreign |
Director Name | Tracy Berrington Fairly |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 March 2007) |
Role | Showroom Manager |
Correspondence Address | 128 Osborne Road Jesmond Newcastle Tyne & Wear NE2 2TE |
Director Name | Victoria Louise Dixon |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 March 2007) |
Role | Company Director |
Correspondence Address | Pinar De Los Guisos Calle Cebrano No 7 Chiclana De La Frontera Cadiz 11130 Foreign |
Director Name | Valerie Tilley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 March 2007) |
Role | Letting Administrator |
Correspondence Address | 51a Fern Avenue Jesmond Newcastle On Tyne NE2 2QU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 51a Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £51,074 |
Cash | £83,025 |
Current Liabilities | £31,951 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 October 2006 | Application for striking-off (1 page) |
13 July 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 March 2006 | Return made up to 04/02/06; full list of members (3 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 February 2005 | Return made up to 04/02/05; full list of members
|
2 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
17 June 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Return made up to 04/02/04; full list of members
|
19 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
26 November 2003 | Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2003 | New director appointed (2 pages) |
6 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Incorporation (17 pages) |