Newcastle
Tyne & Wear
NE12 9SY
Secretary Name | Anthony Hugill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 January 2010) |
Role | Firefighter |
Correspondence Address | 7 Winster Place Cramlington Northumberland NE23 6PH |
Secretary Name | Elizabeth Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 St Aidans Sq Holyston Newcastle Tyne And Wear NE12 9SY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 2 Amtec House Samson Close George St Ind Estate Killingworth Newcastle Upon Tyne NE12 6DX |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £14,897 |
Gross Profit | £5,581 |
Net Worth | -£6,906 |
Cash | £908 |
Current Liabilities | £12,074 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2008 | First Gazette notice for voluntary strike-off (2 pages) |
25 November 2008 | First Gazette notice for voluntary strike-off (2 pages) |
27 June 2008 | Application for striking-off (1 page) |
27 June 2008 | Application for striking-off (1 page) |
6 March 2008 | Resolutions
|
6 March 2008 | Memorandum and Articles of Association (5 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Memorandum and Articles of Association (5 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 1 st aidans sq holystone newcastle upon tyne NE12 9SY (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 1 st aidans sq holystone newcastle upon tyne NE12 9SY (1 page) |
29 August 2007 | Return made up to 15/06/07; full list of members (6 pages) |
29 August 2007 | Return made up to 15/06/07; full list of members (6 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
20 September 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
20 September 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
10 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page) |
8 August 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
15 June 2005 | Incorporation (9 pages) |
15 June 2005 | Incorporation (9 pages) |