Gateshead East Industrial Estate
Gateshead
NE8 3AT
Director Name | Roland William Miles Beevor |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months (closed 16 July 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Newbiggin Hill Farmhouse Hexham Northumberland NE46 1TA |
Secretary Name | Christopher Paul Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months (closed 16 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Albany Road Gateshead East Industrial Estate Gateshead NE8 3AT |
Director Name | Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Sandyford Road Newcastle Upon Tyne NE2 1NP |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 34 Bondene Avenue West Felling Gateshead Tyne & Wear NE10 9NL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 34 Bondene Avenue West Felling Gateshead Tyne & Wear NE10 9NL |
Director Name | Samantha Penelope Jane Armstrong |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 January 1996) |
Role | Doctor (Gp) |
Correspondence Address | 37 Derwent Brags Shotley Bridge Consett County Durham DH8 0UF |
Registered Address | Albany Road Gateshead East Industrial Estate Gateshead NE8 3AT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2012 | Secretary's details changed for Christopher Paul Armstrong on 1 June 2012 (1 page) |
12 July 2012 | Secretary's details changed for Christopher Paul Armstrong on 1 June 2012 (1 page) |
12 July 2012 | Director's details changed for Christopher Paul Armstrong on 1 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Christopher Paul Armstrong on 1 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Christopher Paul Armstrong on 1 June 2012 (2 pages) |
12 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Secretary's details changed for Christopher Paul Armstrong on 1 June 2012 (1 page) |
12 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
5 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 September 2007 | Return made up to 16/06/07; full list of members (7 pages) |
3 September 2007 | Return made up to 16/06/07; full list of members (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Return made up to 16/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 16/06/06; full list of members (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 August 2004 | Return made up to 16/06/04; full list of members (7 pages) |
17 August 2004 | Return made up to 16/06/04; full list of members (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
5 February 2003 | Accounts made up to 31 March 2002 (1 page) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
22 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 August 2001 | Return made up to 29/06/01; full list of members (6 pages) |
24 August 2001 | Return made up to 29/06/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 September 2000 | Return made up to 29/06/00; full list of members
|
14 September 2000 | Return made up to 29/06/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 February 1998 | Company name changed christison LIMITED\certificate issued on 10/02/98 (4 pages) |
9 February 1998 | Company name changed christison LIMITED\certificate issued on 10/02/98 (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 August 1997 | Return made up to 29/06/97; no change of members (4 pages) |
12 August 1997 | Return made up to 29/06/97; no change of members (4 pages) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 February 1996 | Accounting reference date notified as 31/03 (1 page) |
25 February 1996 | Accounting reference date notified as 31/03 (1 page) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | Director resigned (1 page) |
4 December 1995 | Memorandum and Articles of Association (16 pages) |
4 December 1995 | Resolutions
|
4 December 1995 | Memorandum and Articles of Association (8 pages) |
4 December 1995 | Resolutions
|
4 December 1995 | Ad 07/11/95--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages) |
4 December 1995 | £ nc 100/500000 07/11/95 (1 page) |
4 December 1995 | Registered office changed on 04/12/95 from: alliance house hood street newcastle-upon-tyne tyne & wear. NE1 6LJ (1 page) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | £ nc 100/500000 07/11/95 (1 page) |
4 December 1995 | Ad 07/11/95--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages) |
4 December 1995 | Registered office changed on 04/12/95 from: alliance house hood street newcastle-upon-tyne tyne & wear. NE1 6LJ (1 page) |
10 November 1995 | Particulars of mortgage/charge (6 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New secretary appointed;new director appointed (2 pages) |
18 October 1995 | Secretary resigned;director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
21 September 1995 | Company name changed hoodco 470 LIMITED\certificate issued on 22/09/95 (4 pages) |
21 September 1995 | Company name changed hoodco 470 LIMITED\certificate issued on 22/09/95 (2 pages) |
29 June 1995 | Incorporation (17 pages) |