Fenham
Newcastle Upon Tyne
NE4 9XJ
Director Name | Lisa Jayne Baldwin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 30 Fowberry Crescent Fenham Newcastle Upon Tyne NE4 9XJ |
Director Name | Mr Anthony James Cook |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 94 Victoria Avenue Princes Avenue Hull East Yorkshire HU5 3DS |
Director Name | Arthur Bruce Cook |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(same day as company formation) |
Role | Manufacturer Of Kitchen Equipm |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Main Road Humbleton Hull HU11 4NL |
Director Name | Susan Cook |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Main Road, Humbleton Hull East Yorkshire HU11 4NL |
Secretary Name | Christopher Ian Baldwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fowberry Crescent Fenham Newcastle Upon Tyne NE4 9XJ |
Registered Address | 30 Fowberry Crescent Fenham Newcastle Upon Tyne NE4 9XJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2011 | Application to strike the company off the register (3 pages) |
28 April 2011 | Application to strike the company off the register (3 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
21 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
20 May 2010 | Director's details changed for Christopher Ian Baldwin on 10 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Christopher Ian Baldwin on 10 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Lisa Jayne Baldwin on 10 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Lisa Jayne Baldwin on 10 May 2010 (2 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
14 July 2009 | Return made up to 10/05/09; full list of members (5 pages) |
14 July 2009 | Return made up to 10/05/09; full list of members (5 pages) |
18 December 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
18 December 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
23 September 2008 | Return made up to 10/05/08; full list of members (5 pages) |
23 September 2008 | Return made up to 10/05/08; full list of members (5 pages) |
22 September 2008 | Director's change of particulars / anthony cook / 01/08/2008 (2 pages) |
22 September 2008 | Director's Change of Particulars / anthony cook / 01/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 94; Street was: 20 roslyn avenue, now: victoria avenue; Area was: thorn road hedon, now: princes avenue; Post Code was: HU12 8HR, now: HU5 3DS; Country was: , now: uk (2 pages) |
10 March 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
10 March 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
21 July 2007 | Return made up to 10/05/07; full list of members
|
21 July 2007 | Return made up to 10/05/07; full list of members (9 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | Ad 10/05/06--------- £ si 165@1=165 £ ic 840/1005 (2 pages) |
23 June 2006 | Ad 10/05/06--------- £ si 165@1=165 £ ic 840/1005 (2 pages) |
23 June 2006 | New director appointed (2 pages) |
10 May 2006 | Incorporation (13 pages) |
10 May 2006 | Incorporation (13 pages) |