Woolsington
Newcastle Upon Tyne
NE13 8DR
Secretary Name | Mr Stephen Harry Lord |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Paddock Woolsington Newcastle Upon Tyne NE13 8DR |
Director Name | Mr John Gordon Lord |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(2 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 18 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Well Ridge Close Red House Farm Whitley Bay Tyne & Wear NE25 9PN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 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 | 07 October 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 14 West Chirton North Industrial Estate North Shields Tyne And Wear NE29 8SD |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£4,172 |
Cash | £380 |
Current Liabilities | £4,552 |
Latest Accounts | 30 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2009 | Total exemption full accounts made up to 30 October 2008 (9 pages) |
26 October 2009 | Total exemption full accounts made up to 30 October 2008 (9 pages) |
27 April 2009 | Return made up to 01/11/08; full list of members (8 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 14 alder road west chirton north industrial estate north shields tyne and wear NE29 8SD (1 page) |
27 April 2009 | Return made up to 01/11/08; full list of members (8 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 14 alder road west chirton north industrial estate north shields tyne and wear NE29 8SD (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from c/o rosewood packaging bedesway bede industrial estate jarrow tyne and wear NE32 3EN (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from c/o rosewood packaging bedesway bede industrial estate jarrow tyne and wear NE32 3EN (1 page) |
18 December 2007 | Accounts made up to 31 October 2006 (1 page) |
18 December 2007 | Return made up to 07/10/07; full list of members (7 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
18 December 2007 | Return made up to 07/10/07; full list of members (7 pages) |
21 January 2007 | Return made up to 07/10/06; full list of members (7 pages) |
21 January 2007 | Return made up to 07/10/06; full list of members (7 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
5 February 2006 | Accounts made up to 31 October 2005 (2 pages) |
24 November 2005 | Return made up to 07/10/05; full list of members (7 pages) |
24 November 2005 | Return made up to 07/10/05; full list of members (7 pages) |
10 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Incorporation (16 pages) |