Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2TA
Director Name | Mr David Bernard Bell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Baronswood Jubilee Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3UB |
Director Name | Keith Gibbon |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 01 October 2009) |
Role | Company Director |
Correspondence Address | 10a Montagu Avenue Gosforth Newcastle Tyne & Wear NE3 4JH |
Director Name | Mr Nicholas Charles Holland |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 West Farm Lane Matfen Northumberland NE20 0QX |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 October 2009) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(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 | 24 February 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 19 March 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 5 months (resigned 20 August 2003) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £168,317 |
Cash | £93,048 |
Current Liabilities | £1,276,003 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 July 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
1 July 2009 | Liquidators statement of receipts and payments to 17 June 2009 (5 pages) |
4 March 2009 | Liquidators statement of receipts and payments to 8 February 2009 (5 pages) |
28 August 2008 | Liquidators statement of receipts and payments to 8 August 2008 (5 pages) |
20 February 2008 | Liquidators statement of receipts and payments (5 pages) |
6 September 2007 | Liquidators statement of receipts and payments (5 pages) |
23 February 2007 | Liquidators statement of receipts and payments (5 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | Appointment of a voluntary liquidator (1 page) |
20 February 2006 | Statement of affairs (12 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 1 st james' gate newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
20 April 2005 | Accounts made up to 30 September 2003 (16 pages) |
22 March 2005 | Return made up to 24/02/05; full list of members
|
21 March 2005 | Director's particulars changed (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
21 April 2004 | Accounting reference date shortened from 30/06/04 to 30/09/03 (1 page) |
21 April 2004 | Return made up to 24/02/04; full list of members (8 pages) |
6 January 2004 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
30 October 2003 | Particulars of mortgage/charge (4 pages) |
30 October 2003 | Particulars of mortgage/charge (4 pages) |
30 October 2003 | Particulars of mortgage/charge (4 pages) |
30 October 2003 | Particulars of mortgage/charge (5 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | £ nc 100/1000 16/10/03 (1 page) |
29 October 2003 | Ad 16/10/03--------- £ si 965@1=965 £ ic 1/966 (2 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Ad 16/10/03--------- £ si 34@1=34 £ ic 966/1000 (2 pages) |
29 October 2003 | Resolutions
|
29 October 2003 | Particulars of mortgage/charge (3 pages) |
29 September 2003 | New director appointed (3 pages) |
29 September 2003 | New director appointed (3 pages) |
4 September 2003 | Director resigned (2 pages) |
27 August 2003 | New director appointed (3 pages) |
12 August 2003 | Company name changed amberclay LIMITED\certificate issued on 12/08/03 (2 pages) |
4 April 2003 | New secretary appointed (3 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 April 2003 | New director appointed (3 pages) |
4 April 2003 | Secretary resigned (1 page) |