Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Secretary Name | Wendy Glennis Astill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 September 2005) |
Role | Personal Assistant |
Correspondence Address | 3 Cornmoor Chester Le Street Durham DH2 2NB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Tenon House Ferryboat Lane Sunderland 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 | £7,687 |
Cash | £112,246 |
Current Liabilities | £142,073 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 August 2007 | Dissolved (1 page) |
---|---|
16 May 2007 | Notice of move from Administration to Dissolution (17 pages) |
16 May 2007 | Administrator's progress report (17 pages) |
8 November 2006 | Notice of extension of period of Administration (1 page) |
8 November 2006 | Administrator's progress report (13 pages) |
15 September 2006 | Administrator's progress report (9 pages) |
17 January 2006 | Result of meeting of creditors (3 pages) |
29 December 2005 | Statement of administrator's proposal (3 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: 15 victoria place carlisle cumbria CA1 1EW (1 page) |
9 November 2005 | Appointment of an administrator (1 page) |
18 October 2005 | Secretary resigned (1 page) |
15 September 2005 | Return made up to 01/08/05; full list of members (2 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
14 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
21 September 2003 | Secretary resigned (1 page) |
21 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 August 2003 | Company name changed northern property developments l imited\certificate issued on 15/08/03 (2 pages) |
1 August 2003 | Incorporation (16 pages) |