Fellside Park
Newcastle Upon Tyne
NE16 5UX
Secretary Name | Sandra Ann Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 25 September 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Norhurst Fellside Park Newcastle Upon Tyne NE16 5UX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | George Alan Thierens |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Gate Master |
Correspondence Address | 141 Poulton Road Southport Merseyside PR9 7DB |
Secretary Name | David Alan Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Importer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Norhurst Fellside Park Newcastle Upon Tyne NE16 5UX |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £74,530 |
Cash | £78,020 |
Current Liabilities | £3,490 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2008 | Liquidators statement of receipts and payments to 28 October 2008 (5 pages) |
25 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: unit 3 team valley brush factory whickham industrial estate swalwell tyne & wear NE16 3DA (1 page) |
6 November 2007 | Resolutions
|
6 November 2007 | Declaration of solvency (3 pages) |
6 November 2007 | Appointment of a voluntary liquidator (1 page) |
2 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
19 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
20 April 2006 | Location of register of members (1 page) |
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 6 cowen road cowen road industrial estate blaydon on tyne tyne & wear NE21 5TW (1 page) |
26 April 2005 | Return made up to 17/04/05; full list of members
|
15 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 April 2004 | Return made up to 17/04/04; full list of members
|
8 July 2003 | Resolutions
|
23 June 2003 | Registered office changed on 23/06/03 from: unit 6 blaydon business centre cowen road blaydon on tyne tyne & wear NE21 5TW (1 page) |
22 May 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
22 May 2003 | Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Incorporation (18 pages) |