Kenton Park
Newcastle Upon Tyne
NE3 4SL
Secretary Name | Vanessa Ruth Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Beechcroft Avenue Newcastle Upon Tyne NE3 4SL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 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 | 29 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Northpoint Associates Saville Exchange North Shields Tyne & Wear NE26 3PL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £12,866 |
Current Liabilities | £46,729 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 January |
13 October 2007 | Dissolved (1 page) |
---|---|
13 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 July 2007 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Appointment of a voluntary liquidator (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 1 bigg market newcastle upon tyne tyne & wear NE1 1UN (1 page) |
15 September 2006 | Statement of affairs (6 pages) |
15 September 2006 | Resolutions
|
15 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 April 2006 | Return made up to 29/04/06; full list of members
|
3 August 2005 | Total exemption small company accounts made up to 30 January 2005 (5 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page) |
25 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
20 September 2003 | Accounting reference date shortened from 30/04/04 to 30/01/04 (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 June 2003 | New director appointed (2 pages) |