Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QB
Secretary Name | Lesley Mordey-Pittilla |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1992(6 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Stable Cottage Washington Tyne & Wear NE38 8LF |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £119,510 |
Cash | £231 |
Current Liabilities | £1,023,010 |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
23 March 2003 | Dissolved (1 page) |
---|---|
23 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2002 | Liquidators statement of receipts and payments (6 pages) |
12 August 2002 | Liquidators statement of receipts and payments (6 pages) |
23 July 2002 | O/C - replacement of liquidator (10 pages) |
23 July 2002 | Appointment of a voluntary liquidator (1 page) |
23 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 February 2002 | Liquidators statement of receipts and payments (6 pages) |
8 August 2001 | Liquidators statement of receipts and payments (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: c/o pricewater house coopers 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
12 February 2001 | Liquidators statement of receipts and payments (6 pages) |
22 August 2000 | Liquidators statement of receipts and payments (10 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | Statement of affairs (21 pages) |
5 August 1999 | Appointment of a voluntary liquidator (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 321B mayoral way marquis business park team valley,gateshead tyne&wear NE11 ors (1 page) |
17 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
8 April 1998 | Return made up to 31/01/98; full list of members
|
24 November 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
24 November 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
5 August 1997 | Ad 28/07/97--------- £ si 35000@1=35000 £ ic 51000/86000 (2 pages) |
10 March 1997 | Return made up to 31/01/97; no change of members
|
9 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
7 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
24 August 1995 | Particulars of mortgage/charge (6 pages) |