South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1AT
Director Name | Helen Louise Bennett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(1 day after company formation) |
Appointment Duration | 5 years, 2 months (closed 07 October 2008) |
Role | Antique Dealer |
Correspondence Address | 11 Hyde Terrace South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1AT |
Secretary Name | John George Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(1 day after company formation) |
Appointment Duration | 5 years, 2 months (closed 07 October 2008) |
Role | Company Director |
Correspondence Address | 11 Hyde Terrace South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1AT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 246 Park View Whitley Bay Tyne & Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£46,178 |
Cash | £1,890 |
Current Liabilities | £50,101 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2008 | Application for striking-off (1 page) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 June 2004 | Return made up to 30/05/04; full list of members (5 pages) |
20 August 2003 | Ad 05/08/03--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
20 August 2003 | £ nc 1000/2000 05/08/03 (1 page) |
20 August 2003 | Resolutions
|
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: 75 marine avenue whitley bay tyne & wear NE26 1NB (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Secretary resigned (2 pages) |
13 August 2003 | Director resigned (2 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (2 pages) |
30 July 2003 | Incorporation (16 pages) |