Leam Lane
Gateshead
Tyne & Wear
NE10 8NA
Secretary Name | Linda Swanston |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Secretary |
Correspondence Address | 103 The High Road South Shields Tyne & Wear NE34 6QF |
Director Name | Kenneth Lavender |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2001) |
Role | Developer |
Correspondence Address | 61 Castlefields Houghton Le Spring Tyne & Wear DH4 6HJ |
Secretary Name | Kenneth Lavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2001) |
Role | Developer |
Correspondence Address | 61 Castlefields Houghton Le Spring Tyne & Wear DH4 6HJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(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 | 15 July 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£17,404 |
Current Liabilities | £23,841 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 February 2005 | Dissolved (1 page) |
---|---|
26 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 November 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: unit 4 forest road south shields tyne & wear NE33 1PT (1 page) |
6 March 2003 | Resolutions
|
6 March 2003 | Appointment of a voluntary liquidator (1 page) |
6 March 2003 | Statement of affairs (5 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
30 April 2001 | Accounts for a small company made up to 30 September 2000 (2 pages) |
29 March 2001 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
5 March 2001 | Particulars of mortgage/charge (4 pages) |
1 February 2001 | Secretary resigned;director resigned (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
20 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
3 November 1999 | Ad 29/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
4 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | Incorporation (12 pages) |