Trimdon Village
County Durham
TS29 6ND
Director Name | Tina Louise Macari |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 May 2009) |
Role | Office Manager |
Correspondence Address | 7 Station Road Low Fell Gateshead NE9 6DR |
Secretary Name | Tina Louise Macari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 May 2009) |
Role | Office Manager |
Correspondence Address | 7 Station Road Low Fell Gateshead NE9 6DR |
Director Name | Alyson Alvers |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Beauty Therapist |
Correspondence Address | 26 Ashbourne Avenue Newcastle NE6 4DY |
Secretary Name | Helen Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2005) |
Role | Senior Agent British Airways |
Correspondence Address | 40 Follingsby Drive Wardley Newcastle Tyne & Wear NE10 8YH |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Director Name | Laser Care Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(1 month after company formation) |
Appointment Duration | 6 months (resigned 01 March 2004) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone CT18 8EZ |
Registered Address | 28 North East Fruit & Vegetable Market Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£143,603 |
Cash | £11,412 |
Current Liabilities | £155,015 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2008 | Application for striking-off (1 page) |
13 November 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
4 September 2008 | Location of register of members (1 page) |
4 September 2008 | Return made up to 28/07/08; full list of members (3 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 3A ridley place newcastle upon tyne NE1 8JQ (1 page) |
3 September 2008 | Director's change of particulars / anthony macari / 01/07/2008 (2 pages) |
3 September 2008 | Location of debenture register (1 page) |
14 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 September 2007 | Return made up to 28/07/07; no change of members
|
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 August 2006 | Return made up to 28/07/06; full list of members
|
15 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 October 2005 | Return made up to 28/07/05; full list of members
|
26 September 2005 | New secretary appointed;new director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
8 December 2004 | Return made up to 28/07/04; full list of members
|
28 October 2004 | Registered office changed on 28/10/04 from: 26 ashbourne avenue walkerdene newcastle tyne & wear NE6 5DY (1 page) |
28 October 2004 | Director resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
10 October 2003 | New secretary appointed (3 pages) |
30 September 2003 | New director appointed (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Ad 29/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2003 | Registered office changed on 10/08/03 from: 26 ashbourne avenue walkerdene newcastle tyne and wear NE6 5DY (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 57 larkspur terrace jesmond newcastle tyne and wear NE2 2DT (1 page) |
7 August 2003 | Director resigned (1 page) |
28 July 2003 | Incorporation (12 pages) |