Jesmond
Newcastle
Tyne & Wear
NE2 1ER
Secretary Name | Gordon William Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(same day as company formation) |
Role | Operations Director |
Correspondence Address | Tudor House Whitton Village Stockton Tees Cleveland TS21 1LQ |
Director Name | Gordon William Butler |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(1 day after company formation) |
Appointment Duration | 10 years, 12 months (closed 01 July 2014) |
Role | Company Director |
Correspondence Address | Tudor House Whitton Village Stockton Tees Cleveland TS21 1LQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit A Halldene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaton with Slingley |
Ward | Seaham |
Built Up Area | Seaham |
1 at 1 | Gordon William Butler 50.00% Ordinary |
---|---|
1 at 1 | James Marriner 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,264,713 |
Gross Profit | £137,889 |
Net Worth | £141,397 |
Cash | £54,477 |
Current Liabilities | £246,074 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Return made up to 31/07/08; full list of members (5 pages) |
11 May 2009 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
9 December 2008 | Return made up to 31/07/07; no change of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
9 August 2006 | Return made up to 07/07/06; full list of members
|
16 December 2005 | Return made up to 07/07/05; no change of members (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | Return made up to 07/07/04; full list of members (8 pages) |
15 December 2005 | Ad 07/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: suite 4, parsons house parsons road washington tyne & wear NE37 1EZ (1 page) |
15 December 2005 | Restoration by order of the court (2 pages) |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
7 July 2003 | Incorporation (17 pages) |