Cullercoats
Tyne & Wear
NE30 3AQ
Secretary Name | Sylvia Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Kendal Avenue Cullercoats Tyne & Wear NE30 3AQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 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 | 18 August 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £1,633 |
Current Liabilities | £85,879 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | Notice of move from Administration to Dissolution (12 pages) |
6 August 2008 | Administrator's progress report to 30 July 2008 (10 pages) |
30 May 2008 | Administrator's progress report to 7 August 2008 (16 pages) |
15 January 2008 | Statement of affairs (11 pages) |
26 October 2007 | Result of meeting of creditors (4 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 10 kendal avenue cullercoats north shields tyne & wear NE30 3AQ (1 page) |
11 October 2007 | Statement of administrator's proposal (33 pages) |
17 August 2007 | Appointment of an administrator (1 page) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 December 2006 | Return made up to 18/08/06; full list of members
|
14 November 2006 | Ad 02/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
20 December 2005 | Particulars of mortgage/charge (4 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | New director appointed (2 pages) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | New secretary appointed (2 pages) |
18 August 2005 | Incorporation (16 pages) |