Toorak
3142
Director Name | Michael Alfred Mendoza |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 19 September 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (closed 15 November 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 18 Warra Street Toorak 3182 |
Director Name | Mr Neil Patrick Armstrong |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 October 2005(9 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coachhouse Littlethorpe Ripon North Yorkshire HG4 3LP |
Director Name | Mr Shaun Hastings |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2005(9 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ridings Longhoughton Alnwick Northumberland NE66 3AQ |
Secretary Name | Mr Shaun Hastings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2005(9 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ridings Longhoughton Alnwick Northumberland NE66 3AQ |
Director Name | Mr Alan Munkley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(1 week after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 September 2004) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Crooksbarn Lane Norton Stockton On Tees Cleveland TS20 1LW |
Secretary Name | Mr Alexander Thomas Michael Shiel |
---|---|
Nationality | British, |
Status | Resigned |
Appointed | 04 October 1996(1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Queens Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PR |
Director Name | Mr John Arthur Cuthbert |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 11 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Larwood Court Chester Le Street Durham DH3 3QQ |
Secretary Name | Michael Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 1998) |
Role | Company Director |
Correspondence Address | 79 Park Lea Sunderland SR3 3SZ |
Secretary Name | Clare Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 6 Silkwood Close Northburn Lea Cramlington Northumberland NE23 9LS |
Secretary Name | Tonia Jean Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hotspur Street Heaton Newcastle Upon Tyne NE6 5BE |
Secretary Name | Joanna Kate Alsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cross Street St. Helen Auckland Bishop Auckland County Durham DL14 9EU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 12 Parsons Road Parsons Industrial Estate District 2 Washington Tyne & Wear NE37 1HB |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2011 | Application to strike the company off the register (3 pages) |
21 July 2011 | Application to strike the company off the register (3 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
7 March 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
9 December 2010 | Annual return made up to 13 September 2010 with a full list of shareholders Statement of capital on 2010-12-09
|
9 December 2010 | Director's details changed for Michael Alfred Mendoza on 13 September 2010 (2 pages) |
9 December 2010 | Director's details changed for Jill Lawson Mendoza on 13 September 2010 (2 pages) |
9 December 2010 | Director's details changed for Michael Alfred Mendoza on 13 September 2010 (2 pages) |
9 December 2010 | Annual return made up to 13 September 2010 with a full list of shareholders Statement of capital on 2010-12-09
|
9 December 2010 | Director's details changed for Jill Lawson Mendoza on 13 September 2010 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
9 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 February 2009 | Accounts made up to 31 March 2008 (1 page) |
6 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
6 October 2008 | Director's Change of Particulars / neil armstrong / 30/09/2007 / HouseName/Number was: , now: the coach house; Street was: 4 euxton hall gardens, now: littlethorpe; Area was: euxton, now: ; Post Town was: chorley, now: ripon; Region was: lancashire, now: north yorkshire; Post Code was: PR7 6PB, now: HG4 3LP (1 page) |
6 October 2008 | Director's change of particulars / neil armstrong / 30/09/2007 (1 page) |
31 January 2008 | Accounts made up to 31 March 2007 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
19 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
20 January 2007 | Accounts made up to 31 March 2006 (1 page) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 January 2007 | Return made up to 13/09/06; full list of members (8 pages) |
6 January 2007 | Return made up to 13/09/06; full list of members (8 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New secretary appointed;new director appointed (3 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: northumbria house, abbey road pity me durham DH1 5FJ (1 page) |
24 October 2005 | New director appointed (3 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New secretary appointed;new director appointed (3 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (3 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: northumbria house, abbey road pity me durham DH1 5FJ (1 page) |
27 September 2005 | Return made up to 13/09/05; full list of members (8 pages) |
27 September 2005 | Return made up to 13/09/05; full list of members (8 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 July 2005 | Accounts made up to 31 March 2005 (1 page) |
30 June 2005 | Nc inc already adjusted 19/09/97 (1 page) |
30 June 2005 | Nc inc already adjusted 19/09/97 (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
13 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
13 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
11 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 October 2004 | Accounts made up to 31 March 2004 (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
17 October 2003 | Return made up to 13/09/03; full list of members (8 pages) |
17 October 2003 | Return made up to 13/09/03; full list of members (8 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 June 2003 | Accounts made up to 31 March 2003 (1 page) |
26 September 2002 | Return made up to 13/09/02; full list of members (8 pages) |
26 September 2002 | Return made up to 13/09/02; full list of members (8 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
27 September 2001 | Return made up to 13/09/01; no change of members (6 pages) |
27 September 2001 | Return made up to 13/09/01; no change of members (6 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page) |
20 July 2001 | Accounts made up to 31 March 2001 (1 page) |
20 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 December 2000 | Accounts made up to 31 March 2000 (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
20 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
20 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
25 January 2000 | Accounts made up to 31 March 1999 (1 page) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
5 October 1999 | Return made up to 27/09/99; full list of members (8 pages) |
5 October 1999 | Return made up to 27/09/99; full list of members (8 pages) |
10 August 1999 | Ad 19/09/97--------- £ si 71999@1 (2 pages) |
10 August 1999 | Particulars of contract relating to shares (3 pages) |
10 August 1999 | Ad 19/09/97--------- £ si 71999@1 (2 pages) |
10 August 1999 | Particulars of contract relating to shares (3 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Resolutions
|
30 December 1998 | Registered office changed on 30/12/98 from: paradise lane easington peterlee county durham SR8 3EX (1 page) |
30 December 1998 | New secretary appointed (1 page) |
30 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | New secretary appointed (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: paradise lane easington peterlee county durham SR8 3EX (1 page) |
30 December 1998 | Accounts made up to 31 March 1998 (1 page) |
30 December 1998 | Secretary resigned (1 page) |
28 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
28 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
16 January 1998 | Accounts made up to 31 March 1997 (2 pages) |
18 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
7 November 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
7 November 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
28 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
28 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (3 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
21 October 1997 | New director appointed (3 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
19 November 1996 | Company name changed holdhigh LIMITED\certificate issued on 20/11/96 (2 pages) |
19 November 1996 | Company name changed holdhigh LIMITED\certificate issued on 20/11/96 (2 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
15 November 1996 | New director appointed (2 pages) |
27 September 1996 | Incorporation (12 pages) |
27 September 1996 | Incorporation (12 pages) |