Low Fell
Gateshead
Tyne & Wear
NE9 5AS
Secretary Name | Mr Richard Lee Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 30 April 2014) |
Role | Company Director |
Correspondence Address | 14 Elmsleigh Gardens Cleadon Village Sunderland Tyne & Wear SR6 7PR |
Director Name | Christine Ferguson Leask |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | Rockholme 43 Broom Lane Whickham Newcastle Upon Tyne NE16 4QS |
Director Name | Robert Barrie Waters Leask |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | 43 Broom Lane Whickham Tyne & Wear NE16 4QS |
Secretary Name | Christine Ferguson Leask |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | Rockholme 43 Broom Lane Whickham Newcastle Upon Tyne NE16 4QS |
Director Name | Pauline White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 2003) |
Role | Office Manager |
Correspondence Address | 11 Burnaby Street Sunderland Tyne & Wear SR4 7HT |
Secretary Name | Peter Michael Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 2003) |
Role | Accountant |
Correspondence Address | 1 Heathfield Place Low Fell Gateshead Tyne & Wear NE9 5AS |
Secretary Name | John George Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2014 | Final Gazette dissolved following liquidation (1 page) |
30 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2014 | Notice of final account prior to dissolution (1 page) |
31 January 2014 | Return of final meeting of creditors (1 page) |
31 January 2014 | Notice of final account prior to dissolution (1 page) |
18 January 2012 | Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 18 January 2012 (2 pages) |
18 January 2012 | Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 18 January 2012 (2 pages) |
4 October 2007 | Appointment of a liquidator (2 pages) |
4 October 2007 | Appointment of a liquidator (2 pages) |
12 September 2007 | Order of court to wind up (2 pages) |
12 September 2007 | Order of court to wind up (2 pages) |
11 September 2007 | Order of court to wind up (1 page) |
11 September 2007 | Order of court to wind up (1 page) |
1 March 2007 | Return made up to 18/12/06; full list of members (2 pages) |
1 March 2007 | Return made up to 18/12/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 October 2006 | Accounting reference date extended from 30/11/06 to 31/05/07 (1 page) |
5 October 2006 | Accounting reference date extended from 30/11/06 to 31/05/07 (1 page) |
28 March 2006 | Return made up to 18/12/05; full list of members (2 pages) |
28 March 2006 | Return made up to 18/12/05; full list of members (2 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
6 April 2005 | Return made up to 18/12/04; full list of members
|
6 April 2005 | Return made up to 18/12/04; full list of members (7 pages) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | New secretary appointed (2 pages) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2004 | Particulars of mortgage/charge (6 pages) |
13 August 2004 | Particulars of mortgage/charge (6 pages) |
30 June 2004 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
30 June 2004 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
30 March 2004 | Return made up to 18/12/02; full list of members (6 pages) |
30 March 2004 | Return made up to 18/12/02; full list of members (6 pages) |
16 February 2004 | Resolutions
|
16 February 2004 | Ad 08/01/04--------- £ si 60000@1=60000 £ ic 50000/110000 (2 pages) |
16 February 2004 | Nc inc already adjusted 08/01/04 (1 page) |
16 February 2004 | Nc inc already adjusted 08/01/04 (1 page) |
16 February 2004 | Resolutions
|
16 February 2004 | Ad 08/01/04--------- £ si 60000@1=60000 £ ic 50000/110000 (2 pages) |
16 February 2004 | Return made up to 18/12/03; full list of members (6 pages) |
16 February 2004 | Return made up to 18/12/03; full list of members (6 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Nc inc already adjusted 23/03/01 (2 pages) |
21 January 2004 | Nc inc already adjusted 23/03/01 (2 pages) |
21 January 2004 | Resolutions
|
20 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2004 | Resolutions
|
16 January 2004 | Resolutions
|
15 January 2004 | Total exemption full accounts made up to 30 November 2001 (5 pages) |
15 January 2004 | Total exemption full accounts made up to 30 November 2001 (5 pages) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | Secretary resigned;director resigned (1 page) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Resolutions
|
4 April 2001 | Secretary resigned;director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Accounting reference date extended from 31/05/00 to 30/11/00 (1 page) |
22 February 2001 | Accounting reference date extended from 31/05/00 to 30/11/00 (1 page) |
11 May 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
11 May 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 February 2000 | Return made up to 18/12/99; full list of members (6 pages) |
28 February 2000 | Return made up to 18/12/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
21 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Return made up to 14/12/97; full list of members
|
16 January 1998 | Registered office changed on 16/01/98 from: 381J jedburgh court eleventh avenue team valley trading estate gateshead tyne & wear NE11 0BQ (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: 381J jedburgh court eleventh avenue team valley trading estate gateshead tyne & wear NE11 0BQ (1 page) |
16 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
15 January 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
15 January 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
5 December 1997 | Return made up to 14/12/96; full list of members (6 pages) |
5 December 1997 | Return made up to 14/12/96; full list of members
|
21 July 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
21 July 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
19 March 1997 | £ nc 10000/50000 31/05/96 (1 page) |
19 March 1997 | £ nc 10000/50000 31/05/96 (1 page) |
19 March 1997 | Ad 31/05/96--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
19 March 1997 | Ad 31/05/96--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
15 December 1995 | Return made up to 14/12/95; full list of members
|
15 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
20 October 1995 | Ad 31/05/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 October 1995 | Ad 31/05/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 September 1995 | Accounting reference date notified as 31/05 (1 page) |
4 September 1995 | Accounting reference date notified as 31/05 (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: c/o binder hamlyn pearl assurance house 7 bridge street newcastle upon tyne NE1 8BQ (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: c/o binder hamlyn pearl assurance house 7 bridge street newcastle upon tyne NE1 8BQ (1 page) |
27 March 1995 | Nc inc already adjusted 13/01/95 (1 page) |
27 March 1995 | Nc inc already adjusted 13/01/95 (1 page) |
27 March 1995 | Resolutions
|
27 March 1995 | Resolutions
|
18 January 1995 | Company name changed finishdance LIMITED\certificate issued on 19/01/95 (2 pages) |
18 January 1995 | Company name changed finishdance LIMITED\certificate issued on 19/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
14 December 1994 | Incorporation (9 pages) |