New Burn Bridge Road
Newcastle
Tyne & Wear
WE15 8NR
Secretary Name | Nexus Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2006(10 months, 1 week after company formation) |
Appointment Duration | 17 years, 8 months |
Correspondence Address | Carlton House 16-18 Albert Square Manchester Lancashire M2 5PF |
Secretary Name | Stephen Hinds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(1 week after company formation) |
Appointment Duration | 10 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 27 Theresa Street Blaydon Tyne And Wear NE21 4QD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
25 September 2007 | Dissolved (1 page) |
---|---|
25 June 2007 | Notice of move from Administration to Dissolution (6 pages) |
2 February 2007 | Administrator's progress report (6 pages) |
24 August 2006 | Statement of administrator's proposal (17 pages) |
23 August 2006 | Statement of administrator's proposal (17 pages) |
7 August 2006 | Statement of affairs (4 pages) |
3 July 2006 | Director's particulars changed (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 26 melford court hardwick grange woolston warrington cheshire WA1 4RZ (1 page) |
27 June 2006 | Appointment of an administrator (1 page) |
13 June 2006 | Return made up to 17/03/06; full list of members
|
3 April 2006 | Registered office changed on 03/04/06 from: 1 buttermere drive, great warford, alderley edge cheshire SK9 7WA (1 page) |
14 February 2006 | Company name changed a s d engineering LIMITED\certificate issued on 14/02/06 (2 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (5 pages) |
30 January 2006 | Nc inc already adjusted 20/01/06 (1 page) |
30 January 2006 | Resolutions
|
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
5 April 2005 | New secretary appointed (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |