Throckley
Newcastle Upon Tyne
NE15 9DS
Director Name | Yat Keung Mak |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 April 2008) |
Role | Pharmacist |
Correspondence Address | 2937 Tudor Avenue Ten Mile Point Sannich East Victoria Vancouver Island Foreign |
Secretary Name | Yat Keung Mak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 April 2008) |
Role | Pharmacist |
Correspondence Address | 2937 Tudor Avenue Ten Mile Point Sannich East Victoria Vancouver Island Foreign |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £234 |
Cash | £1,521 |
Current Liabilities | £1,287 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 June 2008 | Application for striking-off (1 page) |
16 April 2008 | Appointment terminated director and secretary yat mak (1 page) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 January 2008 | Return made up to 31/10/07; no change of members (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 January 2007 | Return made up to 31/10/06; full list of members (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: 1 south terrace moorgate street rotherham south yorkshire S60 2EX (1 page) |
10 March 2006 | Return made up to 31/10/05; full list of members
|
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Return made up to 31/10/04; full list of members
|
8 September 2004 | Ad 22/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 January 2004 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
22 January 2004 | Return made up to 31/10/03; full list of members (7 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: 4 careen crescent middle herrington sunderland SR3 3TF (1 page) |
7 July 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New secretary appointed;new director appointed (2 pages) |