5 Eastfields Whitburn
Sunderland
Tyne & Wear
SR6 7DA
Director Name | Mr John Streeton Ward Obe |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 East Fields Whitburn Sunderland SR6 7DA |
Secretary Name | Eileen Avoca Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(same day as company formation) |
Role | Manager |
Correspondence Address | East Fields House 5 Eastfields Whitburn Sunderland Tyne & Wear SR6 7DA |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Kinnair, Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,818 |
Cash | £3,725 |
Current Liabilities | £5,543 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2007 | Voluntary strike-off action has been suspended (1 page) |
3 October 2006 | Voluntary strike-off action has been suspended (1 page) |
30 August 2006 | Application for striking-off (1 page) |
14 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
6 June 2005 | Return made up to 11/02/05; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
23 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: ashton house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page) |
23 April 2003 | Ad 22/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New secretary appointed;new director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 76 whitchurch road cardiff CF14 3LX (2 pages) |
27 February 2003 | Nc inc already adjusted 11/02/03 (1 page) |
27 February 2003 | Resolutions
|
26 February 2003 | Company name changed beaconflame LIMITED\certificate issued on 24/02/03 (2 pages) |
11 February 2003 | Incorporation (16 pages) |