Prudhoe
Northumberland
NE42 5LR
Director Name | Julie Ann Robbins |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Broomwood Court Prudhoe Northumberland NE42 6RB |
Secretary Name | Emma Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(same day as company formation) |
Role | Purchasing Administrator |
Correspondence Address | 7 Moorlands Prudhoe Northumberland NE42 5LR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 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 | 23 July 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Oxygen - Adamson House 65 Westgate Road Newcastle Upon Tyne NE1 1SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£6,028 |
Cash | £978 |
Current Liabilities | £20,782 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2007 | Application for striking-off (1 page) |
22 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: 10A hencotes hexham northumberland NE46 2EJ (1 page) |
3 March 2006 | Resolutions
|
3 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
26 July 2005 | Return made up to 23/07/05; full list of members (2 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
17 September 2004 | Return made up to 23/07/04; full list of members
|
25 June 2004 | Registered office changed on 25/06/04 from: 14 mount view crawcrook ryton tyne & wear NE40 4EA (1 page) |
9 September 2003 | New director appointed (2 pages) |
8 September 2003 | Ad 18/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 September 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
23 July 2003 | Incorporation (16 pages) |