Gateshead
Tyne And Wear
NE11 9SY
Secretary Name | Mr Elliott Allan Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiteside Grange Whalton Morpeth Northumberland NE61 3XQ |
Director Name | Ann Ward |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(7 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | Shildon Grange Corbridge Northumberland NE45 5PT |
Secretary Name | Norman Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 11 Aydon Crescent Corbridge Northumberland NE45 5EB |
Secretary Name | Elliott Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Locksley Cottage East Wallhouses Newcastle NE18 0LL |
Secretary Name | Catherine Jane Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Dissington Farm Ponteland Newcastle Upon Tyne NE18 0BN |
Registered Address | Bankside 14 The Watermark Gateshead Tyne And Wear NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
100k at £1 | Elliott Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£464,724 |
Current Liabilities | £464,724 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (3 pages) |
8 July 2015 | Application to strike the company off the register (3 pages) |
5 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Registered office address changed from Bankside 6 the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Bankside 6 the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Bankside 6 the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 4 March 2014 (1 page) |
3 March 2014 | Director's details changed for Elliott Ward on 10 May 2013 (2 pages) |
3 March 2014 | Director's details changed for Elliott Ward on 10 May 2013 (2 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (8 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (8 pages) |
29 September 2011 | Registered office address changed from Keel Row 3 the Watermark Gateshead Tyne & Wear NE11 9SZ on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from Keel Row 3 the Watermark Gateshead Tyne & Wear NE11 9SZ on 29 September 2011 (1 page) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
10 March 2010 | Director's details changed for Elliott Ward on 12 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Elliott Ward on 12 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
18 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
13 February 2008 | Secretary resigned (1 page) |
19 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
14 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: norham house 12 new bridge street west newcastle NE1 8AS (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: norham house 12 new bridge street west newcastle NE1 8AS (1 page) |
17 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
21 February 2005 | Return made up to 12/02/05; full list of members (2 pages) |
21 February 2005 | Return made up to 12/02/05; full list of members (2 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
5 April 2004 | Return made up to 12/02/04; full list of members
|
5 April 2004 | Return made up to 12/02/04; full list of members
|
16 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
26 February 2003 | Return made up to 12/02/03; full list of members
|
26 February 2003 | Return made up to 12/02/03; full list of members
|
28 November 2002 | Registered office changed on 28/11/02 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
19 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
14 March 2002 | Return made up to 12/02/02; full list of members
|
14 March 2002 | Return made up to 12/02/02; full list of members
|
18 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
20 March 2001 | Return made up to 12/02/01; full list of members
|
20 March 2001 | Return made up to 12/02/01; full list of members
|
13 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
1 March 2000 | Return made up to 12/02/00; full list of members
|
1 March 2000 | Return made up to 12/02/00; full list of members
|
24 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
5 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
5 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
25 February 1998 | Return made up to 12/02/98; full list of members
|
25 February 1998 | Return made up to 12/02/98; full list of members
|
20 February 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
23 April 1997 | Return made up to 12/02/97; no change of members (4 pages) |
23 April 1997 | Return made up to 12/02/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (20 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (20 pages) |
23 February 1996 | Return made up to 12/02/96; no change of members (6 pages) |
23 February 1996 | Return made up to 12/02/96; no change of members (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (24 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (24 pages) |
17 March 1995 | Return made up to 12/02/95; full list of members
|
17 March 1995 | Return made up to 12/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
10 August 1984 | Resolutions
|
10 August 1984 | Resolutions
|
19 January 1984 | Incorporation (14 pages) |
19 January 1984 | Incorporation (14 pages) |