Throckley
Newcastle
NE15 9LR
Director Name | Violet Elizabeth Baty |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 01 June 2010) |
Role | Company Director |
Correspondence Address | 72 Broomy Hill Road Throckley Newcastle NE15 9LR |
Director Name | Samuel Christopher Maill |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 01 June 2010) |
Role | Company Director |
Correspondence Address | 298 Newburn Road Throckley Newcastle Upon Tyne Tyne & Wear NE15 9AD |
Secretary Name | John Baty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 01 June 2010) |
Role | Company Director |
Correspondence Address | 72 Broomyhill Road Throckley Newcastle NE15 9LR |
Director Name | Debra Dean |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Forster Street Blyth Northumberland NE24 3BG |
Secretary Name | Mr Peter Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Taylor Avenue Ashington Northumberland NE63 9JW |
Registered Address | 18e Moorland Way Nelson Park Industrial Estate Cramlington Northumberland NE23 1WE |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2014 |
---|---|
Net Worth | £19 |
Cash | £21,219 |
Current Liabilities | £29,397 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 April 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
9 April 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
27 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 October 2006 | Return made up to 19/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 19/10/06; full list of members (3 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
3 November 2005 | Return made up to 19/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 19/10/05; full list of members (3 pages) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Ad 11/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New secretary appointed;new director appointed (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 87 station road ashington northumberland NE63 8RS (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New secretary appointed;new director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
17 November 2004 | Company name changed lintonville 98 LIMITED\certificate issued on 17/11/04 (2 pages) |
17 November 2004 | Company name changed lintonville 98 LIMITED\certificate issued on 17/11/04 (2 pages) |
19 October 2004 | Incorporation (15 pages) |