Blaydon On Tyne
Tyne & Wear
NE21 4HH
Secretary Name | Louise Jane Loudarous |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2000(6 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Secretary |
Correspondence Address | 40 Blackstone Court Blaydon On Tyne Tyne & Wear NE21 4HH |
Director Name | Gordon Gale |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Shop Owner |
Correspondence Address | 12 Queen Alexandra Road Seaham County Durham SR7 7QZ |
Secretary Name | Kevin Sloanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Shop Owner |
Correspondence Address | 8 Broadmeadows East Herrington Sunderland Tyne & Wear SR3 3RB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £342,011 |
Gross Profit | £61,003 |
Net Worth | £1,455 |
Cash | £1,651 |
Current Liabilities | £106,523 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 November 2005 | Dissolved (1 page) |
---|---|
31 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 August 2005 | Liquidators statement of receipts and payments (5 pages) |
15 July 2005 | Liquidators statement of receipts and payments (5 pages) |
24 January 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page) |
1 July 2004 | Liquidators statement of receipts and payments (5 pages) |
1 July 2004 | Liquidators statement of receipts and payments (5 pages) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: blaydon business centre lowen road blaydon TYNE3 & wear NE21 5TW (1 page) |
31 December 2002 | Appointment of a voluntary liquidator (1 page) |
31 December 2002 | Statement of affairs (6 pages) |
31 December 2002 | Resolutions
|
23 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
20 June 2002 | Ad 01/05/02--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
20 June 2002 | Ad 01/05/02--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 40 blackstone court blaydon on tyne tyne & wear NE21 4HH (1 page) |
25 March 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
13 September 2001 | Return made up to 14/09/01; no change of members (6 pages) |
31 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
25 May 2000 | Company name changed K.G.M. LTD.\certificate issued on 26/05/00 (3 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 8 broadmeadows east herrington sunderland tyne & wear SR3 3RB (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Registered office changed on 22/09/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
14 September 1999 | Incorporation (7 pages) |