Park Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7EP
Secretary Name | Hin Chor Tsang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Northumberland Avenue Gosforth Tyne & Wear NE3 4XH |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £15,960 |
Cash | £42,606 |
Current Liabilities | £31,596 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2012 | Final Gazette dissolved following liquidation (1 page) |
7 February 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
7 February 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
7 February 2012 | Liquidators statement of receipts and payments to 25 January 2012 (12 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 25 January 2012 (12 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 25 January 2012 (12 pages) |
16 December 2011 | Liquidators' statement of receipts and payments to 16 November 2011 (6 pages) |
16 December 2011 | Liquidators' statement of receipts and payments to 16 May 2011 (6 pages) |
16 December 2011 | Liquidators statement of receipts and payments to 16 November 2011 (6 pages) |
16 December 2011 | Liquidators' statement of receipts and payments to 16 November 2011 (6 pages) |
16 December 2011 | Liquidators' statement of receipts and payments to 16 May 2011 (6 pages) |
16 December 2011 | Liquidators statement of receipts and payments to 16 May 2011 (6 pages) |
30 November 2010 | Liquidators' statement of receipts and payments to 16 November 2010 (6 pages) |
30 November 2010 | Liquidators statement of receipts and payments to 16 November 2010 (6 pages) |
30 November 2010 | Liquidators' statement of receipts and payments to 16 November 2010 (6 pages) |
23 November 2009 | Statement of affairs with form 4.19 (5 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Appointment of a voluntary liquidator (1 page) |
23 November 2009 | Resolutions
|
23 November 2009 | Appointment of a voluntary liquidator (1 page) |
23 November 2009 | Statement of affairs with form 4.19 (5 pages) |
19 October 2009 | Registered office address changed from 16-18 Stowell Street Newcastle upon Tyne Tyne & Wear NE1 4XQ on 19 October 2009 (2 pages) |
19 October 2009 | Registered office address changed from 16-18 Stowell Street Newcastle upon Tyne Tyne & Wear NE1 4XQ on 19 October 2009 (2 pages) |
22 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
11 December 2008 | Return made up to 09/03/08; full list of members (3 pages) |
11 December 2008 | Return made up to 09/03/08; full list of members (3 pages) |
24 September 2008 | Appointment Terminated Secretary hin tsang (1 page) |
24 September 2008 | Appointment terminated secretary hin tsang (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
16 May 2007 | Return made up to 09/03/07; full list of members (2 pages) |
16 May 2007 | Return made up to 09/03/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
14 June 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
14 June 2006 | Return made up to 09/03/06; full list of members (6 pages) |
14 June 2006 | Return made up to 09/03/06; full list of members (6 pages) |
14 June 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
9 March 2005 | Incorporation (21 pages) |