Saint Peters Basin
Newcastle Upon Tyne
NE6 1TS
Director Name | Paul Fraser Miall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1994(1 month after company formation) |
Appointment Duration | 11 years, 7 months (closed 25 April 2006) |
Role | Systems Analyst |
Correspondence Address | 6 Trinity Courtyard Saint Peters Basin Newcastle Upon Tyne NE6 1TS |
Secretary Name | Austen Miall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 April 2004) |
Role | Health Advisor |
Correspondence Address | 6 Trinity Courtyard Saint Peters Basin Newcastle Upon Tyne NE6 1TS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 138-140 Park Lane Hornchurch Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £18,780 |
Cash | £143 |
Current Liabilities | £43,763 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2004 | Secretary resigned (1 page) |
24 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 October 2002 | Return made up to 03/08/02; full list of members (7 pages) |
15 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
22 June 2001 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
23 April 2001 | Accounts for a small company made up to 31 August 1999 (5 pages) |
22 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
24 January 2000 | Return made up to 03/08/99; full list of members
|
4 July 1999 | Full accounts made up to 31 August 1998 (8 pages) |
2 September 1998 | Return made up to 03/08/98; full list of members
|
16 June 1998 | Registered office changed on 16/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
5 January 1998 | Full accounts made up to 31 August 1997 (10 pages) |
3 October 1997 | Return made up to 03/08/97; no change of members (4 pages) |
7 November 1996 | Full accounts made up to 31 August 1996 (10 pages) |
23 August 1996 | Return made up to 03/08/96; no change of members
|
15 May 1996 | Full accounts made up to 31 August 1995 (10 pages) |
11 September 1995 | Return made up to 03/08/95; full list of members
|
3 August 1994 | Incorporation (23 pages) |