Newcastle Upon Tyne
Tyne & Wear
NE4 9UD
Secretary Name | Nazir Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1997(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 November 2002) |
Role | Company Director |
Correspondence Address | 40 Redewater Road Newcastle Upon Tyne Tyne & Wear NE4 9UD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Stevenson Square Manchester Lancashire M1 1DB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £436,754 |
Gross Profit | £47,409 |
Net Worth | -£29,173 |
Cash | £6,227 |
Current Liabilities | £17,610 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2002 | Application for striking-off (1 page) |
17 April 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
16 April 2002 | Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page) |
22 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
15 May 2001 | Full accounts made up to 31 May 2000 (10 pages) |
15 May 2000 | Return made up to 04/05/00; full list of members
|
24 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
27 August 1999 | Full accounts made up to 31 May 1998 (10 pages) |
14 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
17 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
30 June 1997 | Memorandum and Articles of Association (8 pages) |
24 June 1997 | Company name changed shopassist LIMITED\certificate issued on 25/06/97 (2 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 May 1997 | Incorporation (9 pages) |