Castle Eden
County Durham
TS27 4SJ
Secretary Name | Mr Robert John Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hawthorn Road Newcastle Upon Tyne Tyne & Wear NE3 4DE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £86,891 |
Cash | £21,924 |
Current Liabilities | £5,875 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
---|---|
17 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 August 2004 | Liquidators statement of receipts and payments (5 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
1 July 2003 | Appointment of a voluntary liquidator (3 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Declaration of solvency (3 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (24 pages) |
21 January 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
30 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
5 July 2000 | Return made up to 27/06/00; full list of members
|
31 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
25 February 2000 | Full accounts made up to 30 June 1998 (8 pages) |
23 June 1999 | Return made up to 27/06/99; no change of members (6 pages) |
4 November 1998 | Amending 225 (live signature) (1 page) |
23 October 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
28 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
1 June 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
12 March 1998 | Particulars of mortgage/charge (7 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | New director appointed (3 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 July 1997 | £ nc 100/200000 27/06/97 (1 page) |
4 July 1997 | Resolutions
|
27 June 1997 | Incorporation (13 pages) |