Tynemouth
North Shields
Tyne & Wear
NE30 2UA
Director Name | Mrs June Wiseman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(same day as company formation) |
Role | Early Years Leader |
Country of Residence | England |
Correspondence Address | 30 Monkswood Tynemouth North Shields Tyne & Wear NE30 2UA |
Secretary Name | Mr David Wiseman |
---|---|
Nationality | English |
Status | Closed |
Appointed | 25 July 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Monkswood Tynemouth North Shields Tyne & Wear NE30 2UA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 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 |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £354,321 |
Cash | £58,489 |
Current Liabilities | £52,659 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2009 | Liquidators statement of receipts and payments to 30 December 2008 (5 pages) |
10 January 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 January 2008 | Resolutions
|
11 January 2008 | Declaration of solvency (3 pages) |
11 January 2008 | Appointment of a voluntary liquidator (1 page) |
2 January 2008 | Company name changed rl wiseman LIMITED\certificate issued on 02/01/08 (2 pages) |
31 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: fernwood house fernwood road newcastle upon tyne tyne & wear NE2 1TJ (1 page) |
30 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
13 August 2003 | New director appointed (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Resolutions
|
13 August 2003 | Ad 29/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
13 August 2003 | New director appointed (1 page) |
13 August 2003 | New secretary appointed (1 page) |
13 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
25 July 2003 | Incorporation (12 pages) |