Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3LA
Secretary Name | Susan Michele Doberman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Mitchell Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LA |
Director Name | David Adam Marshall |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Role | Property Developer |
Correspondence Address | 36 Herring Gull Close The Links Blyth Northumberland NE24 3RH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Lewis Alexander & Collins 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£16,470 |
Current Liabilities | £658,344 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 March 2005 | Dissolved (1 page) |
---|---|
22 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
2 July 2004 | Liquidators statement of receipts and payments (5 pages) |
13 June 2003 | Statement of affairs (5 pages) |
13 June 2003 | Resolutions
|
13 June 2003 | Appointment of a voluntary liquidator (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: c/o tilemania alperton house bridgewater road wembley HA0 1EH (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members
|
26 October 2001 | Director resigned (1 page) |
29 January 2001 | Full accounts made up to 30 June 2000 (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Ad 01/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
6 November 1999 | Particulars of mortgage/charge (4 pages) |
6 October 1999 | Particulars of mortgage/charge (5 pages) |
20 June 1999 | Registered office changed on 20/06/99 from: 2 eslington terrace newcastle upon tyne NE2 4RJ (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
14 January 1999 | Secretary resigned (1 page) |
31 December 1998 | Incorporation (12 pages) |