Gateshead
Tyne & Wear
NE8 4ET
Secretary Name | Mr Aron Tzvi Sandler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(53 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Whitehall Road Gateshead Tyne & Wear NE8 4ET |
Director Name | Mr Richard Graham St John Rowlandson |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(40 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 16 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cherry Dell 73 West Common Harpenden Hertfordshire AL5 2LD |
Director Name | Roger Alan Hambidge |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2004) |
Role | Chartered Surveyor |
Correspondence Address | Vicarage Farm House Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
Director Name | John Keith Palmer |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Queensbury Road Kettering Northampton NN15 7HL |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Four Seasons 18 Priory Way Hitchin Hertfordshire SG4 9BJ |
Director Name | Jacob Schreiber |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(53 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gilda Crescent London N16 6JP |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(40 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 16 March 2004) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Registered Address | Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Moulton Park Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£964,256 |
Cash | £98 |
Current Liabilities | £964,357 |
Latest Accounts | 31 January 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
13 December 2010 | Registered office address changed from 89 Whitehall Road Gateshead Tyne & Wear NE8 4ER England on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from 89 Whitehall Road Gateshead Tyne & Wear NE8 4ER England on 13 December 2010 (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Termination of appointment of Jacob Schreiber as a director (1 page) |
9 March 2010 | Termination of appointment of Jacob Schreiber as a director (1 page) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
13 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from unit j 32 the avenues 11TH avenue team valley trading estate gateshead tyne & WEARNE11 0NJ (1 page) |
13 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from unit j 32 the avenues 11TH avenue team valley trading estate gateshead tyne & WEARNE11 0NJ (1 page) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Location of debenture register (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 May 2008 | Return made up to 01/03/08; no change of members (7 pages) |
7 May 2008 | Return made up to 01/03/08; no change of members (7 pages) |
2 December 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
2 December 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
19 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: unit a bamburgh court team valley gateshead tyne & wear NE11 0TX (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: unit a bamburgh court team valley gateshead tyne & wear NE11 0TX (1 page) |
8 December 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
8 December 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
23 February 2005 | Return made up to 01/03/05; full list of members (7 pages) |
23 February 2005 | Return made up to 01/03/05; full list of members (7 pages) |
29 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
29 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
15 June 2004 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
15 June 2004 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
1 April 2004 | Declaration of assistance for shares acquisition (5 pages) |
1 April 2004 | Declaration of assistance for shares acquisition (5 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: graham house 7 wyllyotts place potters bar herts EN6 2JD (1 page) |
1 April 2004 | Declaration of assistance for shares acquisition (5 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
1 April 2004 | Declaration of assistance for shares acquisition (5 pages) |
1 April 2004 | Declaration of assistance for shares acquisition (5 pages) |
1 April 2004 | Declaration of assistance for shares acquisition (5 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: graham house 7 wyllyotts place potters bar herts EN6 2JD (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New secretary appointed;new director appointed (3 pages) |
31 March 2004 | New director appointed (4 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New secretary appointed;new director appointed (3 pages) |
31 March 2004 | New director appointed (4 pages) |
24 March 2004 | Particulars of mortgage/charge (7 pages) |
24 March 2004 | Particulars of mortgage/charge (7 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
12 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
12 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
22 November 2002 | Accounts made up to 31 March 2002 (5 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
24 April 2002 | New director appointed (3 pages) |
24 April 2002 | New director appointed (3 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
19 April 2002 | Company name changed C. C. isles (london) LIMITED\certificate issued on 19/04/02 (2 pages) |
19 April 2002 | Company name changed C. C. isles (london) LIMITED\certificate issued on 19/04/02 (2 pages) |
26 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
11 December 2001 | Accounts made up to 31 March 2001 (5 pages) |
30 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
6 September 2000 | Accounts made up to 31 March 2000 (5 pages) |
10 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
10 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
18 January 2000 | Accounts made up to 31 March 1999 (4 pages) |
26 February 1999 | Return made up to 01/03/99; no change of members (6 pages) |
26 February 1999 | Return made up to 01/03/99; no change of members (6 pages) |
30 November 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
30 November 1998 | Accounts made up to 31 March 1998 (4 pages) |
18 February 1998 | Return made up to 01/03/98; no change of members (6 pages) |
18 February 1998 | Return made up to 01/03/98; no change of members (6 pages) |
4 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
4 September 1997 | Accounts made up to 31 March 1997 (4 pages) |
3 March 1997 | Return made up to 01/03/97; full list of members (8 pages) |
3 March 1997 | Return made up to 01/03/97; full list of members (8 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
12 June 1996 | Accounts made up to 31 March 1996 (4 pages) |
28 February 1996 | Return made up to 01/03/96; no change of members (6 pages) |
28 February 1996 | Return made up to 01/03/96; no change of members (6 pages) |
8 November 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
8 November 1995 | Accounts made up to 30 April 1995 (4 pages) |
15 September 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
15 September 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
26 October 1985 | Memorandum and Articles of Association (12 pages) |
26 October 1985 | Memorandum and Articles of Association (12 pages) |