Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RL
Secretary Name | Elena Verrall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2007(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 June 2011) |
Role | Secretary |
Correspondence Address | 16 Cypress Avenue Fenham Newcastle NE4 9ST |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | William Steel Thompson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 7 Ridley Close Springhill Morpeth Northumberland NE61 2PJ |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Raymond McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18a Eslington Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4RL |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
50 at 1 | Mr Raymond Mcintosh 50.00% Ordinary |
---|---|
50 at 1 | Mr Raymond Mcintosh (Cont) 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,363 |
Cash | £715 |
Current Liabilities | £22,480 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
6 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
10 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
10 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
14 October 2008 | Return made up to 27/01/08; full list of members (5 pages) |
14 October 2008 | Return made up to 27/01/08; full list of members (5 pages) |
14 October 2008 | Secretary appointed elena verrall (1 page) |
14 October 2008 | Secretary appointed elena verrall (1 page) |
24 September 2008 | Appointment Terminated Secretary raymond mcintosh (1 page) |
24 September 2008 | Secretary appointed eléna verrall (1 page) |
24 September 2008 | Appointment terminated director william thompson (1 page) |
24 September 2008 | Secretary appointed eléna verrall (1 page) |
24 September 2008 | Appointment terminated secretary raymond mcintosh (1 page) |
24 September 2008 | Appointment Terminated Director william thompson (1 page) |
20 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 March 2007 | Return made up to 27/01/07; full list of members (5 pages) |
6 March 2007 | Return made up to 27/01/07; full list of members (5 pages) |
1 March 2007 | Ad 27/01/06-27/01/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2007 | Ad 27/01/06-27/01/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
9 November 2006 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
9 November 2006 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
27 January 2006 | Incorporation (16 pages) |
27 January 2006 | Incorporation (16 pages) |