West Allotment
Newcastle Upon Tyne
NE27 0RD
Director Name | Mr Rowland Arthur Barnes |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Sandhutton Thirsk North Yorkshire YO7 4RS |
Secretary Name | Mr Rowland Arthur Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Sandhutton Thirsk North Yorkshire YO7 4RS |
Director Name | Osborne Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1SQ |
Secretary Name | Osborne Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1SQ |
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 | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £321,897 |
Gross Profit | £151,138 |
Net Worth | -£185,362 |
Cash | £190 |
Current Liabilities | £75,321 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
7 March 2007 | Dissolved (1 page) |
---|---|
7 December 2006 | Liquidators statement of receipts and payments (5 pages) |
7 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: sunny bank sandhutton thisk north yorkshire Y07 4RS (1 page) |
6 February 2006 | Resolutions
|
6 February 2006 | Appointment of a voluntary liquidator (1 page) |
6 February 2006 | Statement of affairs (7 pages) |
11 October 2005 | Return made up to 15/10/05; full list of members
|
7 July 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
6 December 2004 | Return made up to 15/10/04; full list of members (7 pages) |
25 November 2003 | New secretary appointed;new director appointed (2 pages) |
10 November 2003 | Ad 15/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |