Worsdell Drive
Gateshead
Tyne And Wear
NE8 2EU
Secretary Name | Lisa Jane Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bellevue Terrace East Sleekburn Bedlington Northumberland NE22 7AX |
Registered Address | Office 13 The Eco Centre Windmill Way Hebburn Tyne & Wear NE31 1SR |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£1,706 |
Current Liabilities | £1,706 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | Application to strike the company off the register (3 pages) |
29 March 2011 | Application to strike the company off the register (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 July 2010 | Director's details changed for Michael Leslie Eccles on 11 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
5 July 2010 | Director's details changed for Michael Leslie Eccles on 11 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
4 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 February 2009 | Appointment terminated secretary lisa richardson (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 1 bellevue terrace east sleekburn bedlington northumberland NE22 7AX (1 page) |
19 February 2009 | Appointment Terminated Secretary lisa richardson (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 1 bellevue terrace east sleekburn bedlington northumberland NE22 7AX (1 page) |
28 November 2008 | Return made up to 13/06/08; full list of members (3 pages) |
28 November 2008 | Return made up to 13/06/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
22 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
13 June 2006 | Incorporation (16 pages) |
13 June 2006 | Incorporation (16 pages) |