Harlington
Beds
LU5 6LX
Director Name | Mr Peter Wallace |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | 11 Whitley Road Benton Newcastle Upon Tyne Tyne & Wear NE12 8BP |
Secretary Name | La Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | 30 Borough High Street London SE1 1XU |
Registered Address | Unit 3 Morgan Business Centre Mylord Crescent Killingworth NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£1,316 |
Cash | £2,420 |
Current Liabilities | £3,736 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2008 | Appointment terminated secretary la nominee secretaries LTD (1 page) |
4 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 August 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: 11 whitley road benton newcastle upon tyne NE12 8BP (1 page) |
1 November 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 July 2007 | Director's particulars changed (1 page) |
31 January 2007 | Return made up to 22/09/06; full list of members (2 pages) |
16 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |