Newcastle Upon Tyne
Tyne & Wear
NE3 4DX
Secretary Name | Mrs Hilary Lyn Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Brackenfield Road Newcastle Upon Tyne Tyne & Wear NE3 4DX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £41,278 |
Cash | £56,432 |
Current Liabilities | £15,154 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 October 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
22 August 2007 | Return made up to 14/07/07; full list of members (6 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: bulman house regent centre gosforth newcastle upon tyne tyen & wear NE3 3LS (1 page) |
10 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 September 2006 | New director appointed (1 page) |
29 August 2006 | Return made up to 14/07/06; full list of members (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 July 2005 | Return made up to 14/07/05; full list of members (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
10 August 2004 | Return made up to 14/07/04; full list of members (5 pages) |
10 October 2003 | Secretary's particulars changed (1 page) |
29 September 2003 | Resolutions
|
6 August 2003 | Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Incorporation (18 pages) |