Peterlee
County Durham
SR8 5NF
Director Name | Geraldine Priscilla Lesley Pascoe |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redland Drive Kirk Ella Hull HU10 7UZ |
Secretary Name | Geraldine Priscilla Lesley Pascoe |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redland Drive Kirk Ella Hull HU10 7UZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
---|---|
Net Worth | -£36,868 |
Cash | £686 |
Current Liabilities | £59,729 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 December 2003 | Dissolved (1 page) |
---|---|
2 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
29 April 2003 | Liquidators statement of receipts and payments (5 pages) |
4 November 2002 | Liquidators statement of receipts and payments (5 pages) |
5 November 2001 | Resolutions
|
30 October 2001 | Statement of affairs (5 pages) |
30 October 2001 | Appointment of a voluntary liquidator (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 732 anlaby road hull north humberside HU4 6BP (1 page) |
17 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2001 | Total exemption small company accounts made up to 31 January 2000 (6 pages) |
26 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2000 | Return made up to 05/01/00; full list of members (6 pages) |
25 October 1999 | Ad 31/08/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
25 October 1999 | £ nc 100/10000 31/08/99 (1 page) |
25 October 1999 | Resolutions
|
15 October 1999 | Particulars of mortgage/charge (7 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: c/o smith & graham church square chambers hartlepool cleveland TS24 7HE (1 page) |
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
5 January 1999 | Incorporation (18 pages) |