Sotogrande
Cadiz
Spain
Secretary Name | Lyndsey Dundas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2008(22 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 17 April 2018) |
Role | Company Director |
Correspondence Address | 32 Rosewood Chilton County Durham DL17 0JW |
Director Name | Mr Geoffrey Liddell |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 June 2001) |
Role | Contracts Manager |
Correspondence Address | 71 Fatfield Park Fatfield Village Washington Tyne And Wear NE38 8BP |
Secretary Name | Marie Therese Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | The Beeches Sniperley Hall Durham DH1 5RA |
Secretary Name | Marc Frederick Gerard Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 15 Warwick Court Merryoaks Durham DH1 3AQ |
Secretary Name | Lesley Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 February 2008) |
Role | Company Director |
Correspondence Address | Kilkee House Norman Terrace Chilton Ferryhill County Durham DL17 0HE |
Director Name | Lesley Parkin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 February 2008) |
Role | Secretary |
Correspondence Address | Kilkee House Norman Terrace Chilton Ferryhill County Durham DL17 0HE |
Registered Address | 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 December 2014 | Delivered on: 15 December 2014 Persons entitled: Pipeline Induction Heat Limited Classification: A registered charge Outstanding |
---|
17 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2017 | Registered office address changed from 79 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AA to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 79 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AA to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 5 June 2017 (1 page) |
13 February 2017 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
13 February 2017 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
25 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
17 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
15 December 2014 | Registration of charge 019241700001, created on 12 December 2014 (42 pages) |
15 December 2014 | Registration of charge 019241700001, created on 12 December 2014 (42 pages) |
17 November 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
17 November 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
13 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
16 October 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
16 October 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
9 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
12 November 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
22 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Director's details changed for Stanley Roberts on 6 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Stanley Roberts on 6 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Stanley Roberts on 6 December 2011 (2 pages) |
22 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
21 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
20 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
13 December 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
11 January 2010 | Director's details changed for Stanley Roberts on 15 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Stanley Roberts on 15 December 2009 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
4 February 2009 | Appointment terminated director lesley parkin (1 page) |
4 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
4 February 2009 | Appointment terminated director lesley parkin (1 page) |
4 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
27 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
12 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
9 November 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
9 November 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
31 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
31 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
14 October 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
14 October 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
23 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
4 October 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
4 October 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
13 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
10 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
10 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
8 June 2003 | Resolutions
|
8 June 2003 | Resolutions
|
10 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
10 January 2003 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
10 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
10 January 2003 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
23 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
11 July 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
11 July 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
21 March 2001 | Return made up to 16/12/00; full list of members (6 pages) |
21 March 2001 | Return made up to 16/12/00; full list of members (6 pages) |
23 February 2001 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
23 February 2001 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
29 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
29 December 1999 | Return made up to 16/12/99; full list of members
|
29 December 1999 | Return made up to 16/12/99; full list of members
|
29 December 1999 | New secretary appointed (2 pages) |
22 December 1998 | Return made up to 16/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 16/12/98; full list of members (6 pages) |
18 November 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
18 November 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
19 December 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
19 December 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
19 December 1997 | Return made up to 16/12/97; no change of members
|
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
19 December 1997 | Return made up to 16/12/97; no change of members
|
3 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
3 January 1997 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
3 January 1997 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
3 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
2 January 1996 | Return made up to 16/12/95; full list of members (6 pages) |
2 January 1996 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
2 January 1996 | Return made up to 16/12/95; full list of members (6 pages) |
2 January 1996 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
7 August 1986 | Company name changed short westminster and associates LIMITED\certificate issued on 07/08/86 (2 pages) |
7 August 1986 | Company name changed short westminster and associates LIMITED\certificate issued on 07/08/86 (2 pages) |
20 June 1985 | Certificate of incorporation (1 page) |
20 June 1985 | Certificate of incorporation (1 page) |