Gateshead
Tyne And Wear
NE8 1TP
Secretary Name | Mrs Anne Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(6 days after company formation) |
Appointment Duration | 4 years (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 49 Garth Four Killingworth Newcastle Upon Tyne NE12 0QS |
Secretary Name | Steven Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(4 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 May 2009) |
Role | Secretary |
Correspondence Address | 194 Greenhills Killingworth Tyne & Wear NE12 5BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 150d Whitehall Road Gateshead Tyne And Wear NE8 1TP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£9,527 |
Cash | £2,404 |
Current Liabilities | £13,654 |
Latest Accounts | 31 January 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 January 2012 | Application to strike the company off the register (3 pages) |
4 January 2012 | Application to strike the company off the register (3 pages) |
22 June 2011 | Director's details changed for Mr Neil Maxwell on 1 May 2011 (2 pages) |
22 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Director's details changed for Mr Neil Maxwell on 1 May 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Neil Maxwell on 1 May 2011 (2 pages) |
22 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
2 June 2010 | Director's details changed for Mr Neil Maxwell on 28 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Mr Neil Maxwell on 28 May 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
4 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
4 June 2009 | Director's Change of Particulars / neil maxwell / 31/05/2009 / HouseName/Number was: , now: 150D; Street was: 19 brunel street, now: whitehall road; Post Code was: NE8 4XQ, now: NE8 1TP (1 page) |
4 June 2009 | Appointment terminated secretary steven maxwell (1 page) |
4 June 2009 | Appointment Terminated Secretary steven maxwell (1 page) |
4 June 2009 | Director's change of particulars / neil maxwell / 31/05/2009 (1 page) |
4 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 19 brunel street gateshead tyne and wear NE8 4XQ (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 19 brunel street gateshead tyne and wear NE8 4XQ (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
12 August 2008 | Return made up to 29/05/08; full list of members (3 pages) |
12 August 2008 | Return made up to 29/05/08; full list of members (3 pages) |
3 November 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
3 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
3 November 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
3 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
20 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Secretary's particulars changed (1 page) |
6 July 2005 | Secretary's particulars changed (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 143 biddlestone road heaton newcastle upon tyne NE6 5SP (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 143 biddlestone road heaton newcastle upon tyne NE6 5SP (1 page) |
24 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
24 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
13 April 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
13 April 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
8 February 2005 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
8 February 2005 | Accounts made up to 31 January 2004 (6 pages) |
14 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
14 October 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
14 October 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
5 September 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
5 September 2003 | Total exemption full accounts made up to 31 May 2001 (14 pages) |
5 September 2003 | Total exemption full accounts made up to 31 May 2001 (14 pages) |
5 September 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
4 July 2003 | Return made up to 29/05/03; full list of members (6 pages) |
4 July 2003 | Return made up to 29/05/03; full list of members (6 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 136 chillingham road heaton newcastle upon tyne NE6 5BU (1 page) |
21 February 2003 | Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 136 chillingham road heaton newcastle upon tyne NE6 5BU (1 page) |
21 February 2003 | Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page) |
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2002 | Strike-off action suspended (1 page) |
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2002 | Strike-off action suspended (1 page) |
6 July 2001 | Return made up to 29/05/01; full list of members (6 pages) |
6 July 2001 | Return made up to 29/05/01; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 May 2000 (10 pages) |
4 September 2000 | Full accounts made up to 31 May 2000 (10 pages) |
6 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 29/05/00; full list of members
|
30 May 2000 | Secretary's particulars changed (1 page) |
30 May 2000 | Secretary's particulars changed (1 page) |
9 July 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
9 July 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
7 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
7 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
30 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
30 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 670, durham road, lowfell, gateshead, tyne and wear NE9 5HB. (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 670, durham road, lowfell, gateshead, tyne and wear NE9 5HB. (1 page) |
17 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
17 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
25 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
25 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
13 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
13 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
21 February 1996 | Full accounts made up to 31 May 1995 (10 pages) |
21 February 1996 | Full accounts made up to 31 May 1995 (10 pages) |
16 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 March 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
17 March 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
17 November 1992 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1992 | First Gazette notice for compulsory strike-off (1 page) |