Newcastle Upon Tyne
Tyne & Wear
NE5 1HW
Secretary Name | Kelly Jayne Nisbet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2005(2 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 August 2010) |
Role | Travel Clerk |
Correspondence Address | 5 Spencer Terrace Blucher Village Newcastle Upon Tyne Tyne & Wear NE15 9SJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 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 | 03 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £11,098 |
Cash | £13,590 |
Current Liabilities | £14,937 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 July |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2009 | Compulsory strike-off action has been suspended (1 page) |
10 October 2009 | Compulsory strike-off action has been suspended (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 September 2007 | Return made up to 03/07/07; full list of members (2 pages) |
6 September 2007 | Return made up to 03/07/07; full list of members (2 pages) |
2 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
11 October 2005 | Ad 05/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2005 | Ad 05/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New secretary appointed (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
16 September 2005 | New secretary appointed (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
16 September 2005 | New director appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
3 July 2005 | Incorporation (9 pages) |
3 July 2005 | Incorporation (9 pages) |