Newcastle Upon Tyne
NE3 5QU
Secretary Name | Graham Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(same day as company formation) |
Role | Property Developer |
Correspondence Address | 25a Low Gosforth Court Newcastle Upon Tyne NE3 5QU |
Director Name | John David McPherson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Property Developer |
Correspondence Address | 15 Marlborough Avenue Newcastle Upon Tyne NE3 2HT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 October 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,668 |
Cash | £8,779 |
Current Liabilities | £6,252 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 March 2009 | Application for striking-off (1 page) |
19 May 2008 | Return made up to 31/10/07; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 July 2007 | Director resigned (1 page) |
9 February 2007 | Return made up to 31/10/06; full list of members (2 pages) |
9 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 March 2006 | Return made up to 31/10/05; full list of members (2 pages) |
26 October 2005 | Particulars of mortgage/charge (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 September 2005 | Ad 31/10/03--------- £ si 1@1 (2 pages) |
6 June 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
10 March 2005 | Particulars of mortgage/charge (7 pages) |
24 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
9 August 2004 | Particulars of mortgage/charge (7 pages) |
9 June 2004 | Particulars of mortgage/charge (7 pages) |
13 February 2004 | Particulars of mortgage/charge (7 pages) |
26 November 2003 | New secretary appointed;new director appointed (2 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |