Newbottle
Houghton Le Spring
Tyne & Wear
DH4 4EP
Secretary Name | Jill Rostron-Maher |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1997(1 month after company formation) |
Appointment Duration | 27 years |
Role | Secretary |
Correspondence Address | West Grange Front Street Newbottle Village County Durham DH4 4ER |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
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 |
Year | 2014 |
---|---|
Net Worth | £2,562 |
Current Liabilities | £63,047 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 November 2004 | Dissolved (1 page) |
---|---|
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 February 2004 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
25 February 2003 | Liquidators statement of receipts and payments (5 pages) |
23 August 2002 | Liquidators statement of receipts and payments (5 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) |
11 September 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 1999 | Appointment of a voluntary liquidator (1 page) |
1 September 1999 | Resolutions
|
1 September 1999 | Statement of affairs (5 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: 6 villers street sunderland tyne & wear SR1 1HQ (1 page) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Return made up to 04/03/98; full list of members (6 pages) |
8 July 1998 | New secretary appointed (2 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Secretary resigned (2 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: 43 wellington avenue london N15 6AX (1 page) |
13 November 1997 | Director resigned (1 page) |
4 March 1997 | Incorporation (14 pages) |