Scholes
Leeds
West Yorkshire
LS15 4DH
Director Name | Mr Paul Anthony Mackings |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2003(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 26 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Whitburn Road Cleadon Village Sunderland Tyne & Wear SR6 7QS |
Secretary Name | Vivienne Mackings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 January 2010) |
Role | Company Director |
Correspondence Address | 36 Whitburn Road Cleadon Village Tyne & Wear SR6 7QS |
Director Name | Mr Donald Adamo |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 August 2003) |
Role | Night Club Manager |
Correspondence Address | The Rat Inn Anick Hexham Northumberland NE46 4LN |
Director Name | Mrs Joan Adamo |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 August 2003) |
Role | Company Director |
Correspondence Address | The Rat Inn Anick Hexham Northumberland NE46 4LN |
Secretary Name | Mrs Joan Adamo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 August 2003) |
Role | Company Director |
Correspondence Address | The Rat Inn Anick Hexham Northumberland NE46 4LN |
Director Name | Mr Stephen Shell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(31 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House 2 Hardy Close Swarland NE65 9PG |
Secretary Name | Mr Stephen Shell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(31 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House 2 Hardy Close Swarland NE65 9PG |
Registered Address | 7 Witney Way Boldon Business Park Boldon Tyne & Wear NE35 9PE |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Latest Accounts | 28 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2010 | Full accounts made up to 28 March 2009 (8 pages) |
12 January 2010 | Full accounts made up to 28 March 2009 (8 pages) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2009 | Application for striking-off (1 page) |
28 September 2009 | Application for striking-off (1 page) |
23 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 7 witney way boldon business park boldon tyne & wear NE35 9PE (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 7 witney way boldon business park boldon tyne & wear NE35 9PE (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 22 witney way boldon business park boldon tyne & wear NE35 9PE (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 22 witney way boldon business park boldon tyne & wear NE35 9PE (1 page) |
12 January 2009 | Full accounts made up to 31 March 2008 (8 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (8 pages) |
20 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
31 December 2007 | Full accounts made up to 31 March 2007 (8 pages) |
31 December 2007 | Full accounts made up to 31 March 2007 (8 pages) |
28 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
3 January 2007 | Full accounts made up to 25 March 2006 (9 pages) |
3 January 2007 | Full accounts made up to 25 March 2006 (9 pages) |
10 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
14 March 2006 | Auditor's resignation (2 pages) |
14 March 2006 | Auditor's resignation (2 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2005 | Full accounts made up to 26 March 2005 (10 pages) |
14 October 2005 | Full accounts made up to 26 March 2005 (10 pages) |
11 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
11 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
2 February 2005 | Full accounts made up to 27 March 2004 (17 pages) |
2 February 2005 | Full accounts made up to 27 March 2004 (17 pages) |
24 January 2005 | Accounting reference date shortened from 18/08/04 to 31/03/04 (1 page) |
24 January 2005 | Accounting reference date shortened from 18/08/04 to 31/03/04 (1 page) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 18 August 2003 (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 18 August 2003 (6 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 18 witney way boldon business park boldon tyne & wear NE35 9PE (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 18 witney way boldon business park boldon tyne & wear NE35 9PE (1 page) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
7 September 2003 | Registered office changed on 07/09/03 from: 1/7 priestpopple hexham centre northumberland NE46 1PF (1 page) |
7 September 2003 | Resolutions
|
7 September 2003 | Resolutions
|
7 September 2003 | Memorandum and Articles of Association (30 pages) |
7 September 2003 | Registered office changed on 07/09/03 from: 1/7 priestpopple hexham centre northumberland NE46 1PF (1 page) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | Accounting reference date extended from 31/03/03 to 18/08/03 (1 page) |
7 September 2003 | Accounting reference date extended from 31/03/03 to 18/08/03 (1 page) |
7 September 2003 | Resolutions
|
7 September 2003 | Director resigned (1 page) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | Secretary resigned;director resigned (1 page) |
7 September 2003 | Secretary resigned;director resigned (1 page) |
7 September 2003 | Memorandum and Articles of Association (30 pages) |
3 September 2003 | Declaration of assistance for shares acquisition (4 pages) |
3 September 2003 | Declaration of assistance for shares acquisition (4 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
8 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 June 2002 | Return made up to 06/07/02; full list of members (7 pages) |
29 June 2002 | Return made up to 06/07/02; full list of members (7 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 July 2001 | Return made up to 06/07/01; full list of members
|
26 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
10 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 November 1999 | Return made up to 06/07/99; no change of members (4 pages) |
12 November 1999 | Return made up to 06/07/99; no change of members (4 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 August 1998 | Return made up to 06/07/98; no change of members
|
7 August 1998 | Return made up to 06/07/98; no change of members (4 pages) |
29 November 1997 | Particulars of mortgage/charge (4 pages) |
29 November 1997 | Particulars of mortgage/charge (4 pages) |
21 August 1997 | Return made up to 06/07/97; full list of members (5 pages) |
21 August 1997 | Return made up to 06/07/97; full list of members (5 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
8 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 July 1996 | Return made up to 06/07/96; full list of members (5 pages) |
29 July 1996 | Return made up to 06/07/96; full list of members (5 pages) |
22 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 July 1995 | Return made up to 06/07/95; full list of members (5 pages) |
19 July 1995 | Return made up to 06/07/95; full list of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
23 June 1982 | Accounts made up to 31 March 1982 (8 pages) |
23 June 1982 | Accounts made up to 31 March 1982 (8 pages) |
24 March 1972 | Incorporation (14 pages) |
24 March 1972 | Incorporation (14 pages) |