Royal Quays
North Shields
Tyne And Wear
NE29 6XQ
Director Name | Sharon Elizabeth McKay |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 East View Seghill Cramlington Northumberland NE23 7SP |
Secretary Name | Sharon Elizabeth McKay |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 East View Seghill Cramlington Northumberland NE23 7SP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £772,768 |
Gross Profit | £155,227 |
Net Worth | £28,369 |
Current Liabilities | £216,300 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
14 November 2002 | Dissolved (1 page) |
---|---|
14 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
22 February 2001 | Liquidators statement of receipts and payments (5 pages) |
24 February 2000 | Appointment of a voluntary liquidator (1 page) |
24 February 2000 | Resolutions
|
24 February 2000 | Statement of affairs (6 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: the new workshop whickham bank swalwell tyne and wear NE16 3BX (1 page) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Full accounts made up to 31 August 1998 (14 pages) |
2 September 1999 | Return made up to 05/08/99; no change of members
|
4 September 1998 | Return made up to 05/08/98; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (14 pages) |
22 August 1997 | Return made up to 05/08/97; full list of members
|
7 May 1997 | Full accounts made up to 31 August 1996 (10 pages) |
4 March 1997 | Return made up to 05/08/96; no change of members (4 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Resolutions
|
30 November 1995 | Registered office changed on 30/11/95 from: unit 6+9 sands industrial estate swalwell newcastle upon tyne NE16 3DJ (1 page) |
30 November 1995 | Return made up to 05/08/95; full list of members
|