Prudhoe
Northumberland
NE42 5QA
Secretary Name | Susan Elaine Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Retail Management |
Correspondence Address | 8 North Wylam View Prudhoe Northumberland NE42 5FD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(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 | 27 January 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 114-116 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £3,715 |
Cash | £3,393 |
Current Liabilities | £411 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
27 January 2009 | Director's change of particulars / michael knight / 15/06/2008 (1 page) |
27 January 2009 | Director's Change of Particulars / michael knight / 15/06/2008 / HouseName/Number was: , now: 16; Street was: 8 north wylam view, now: cranleigh grove; Area was: castlefield, now: ; Post Code was: NE42 5FD, now: NE42 5QA; Country was: , now: england (1 page) |
11 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 February 2008 | Return made up to 27/01/08; no change of members (7 pages) |
15 February 2008 | Return made up to 27/01/08; no change of members (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
24 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
24 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | Secretary resigned (1 page) |
11 May 2006 | Return made up to 27/01/06; full list of members (6 pages) |
11 May 2006 | Return made up to 27/01/06; full list of members (6 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
27 January 2005 | Incorporation (16 pages) |
27 January 2005 | Incorporation (16 pages) |