Front Street, Benton
Newcastle Upon Tyne
NE12 8AH
Director Name | Suzanne Sanderson |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(same day as company formation) |
Role | Business Woman |
Correspondence Address | 2 The Terrace Front Street Benton Newcastle Upon Tyne NE12 8AH |
Secretary Name | Christopher Spencer Sanderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Terrace Front Street, Benton Newcastle Upon Tyne NE12 8AH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 30 The Oval Benton Newcastle Upon Tyne NE12 9PP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £104 |
Cash | £137 |
Current Liabilities | £31,743 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2010 | Application to strike the company off the register (3 pages) |
4 March 2010 | Application to strike the company off the register (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
21 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
3 April 2009 | Return made up to 24/04/08; full list of members (4 pages) |
3 April 2009 | Return made up to 24/04/08; full list of members (4 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 2 the terrace, front street benton newcastle upon tyne NE12 8AH (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 2 the terrace, front street benton newcastle upon tyne NE12 8AH (1 page) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
8 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New secretary appointed;new director appointed (2 pages) |
5 May 2006 | New secretary appointed;new director appointed (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
24 April 2006 | Incorporation (11 pages) |
24 April 2006 | Incorporation (11 pages) |