Gateshead
Tyne & Wear
NE8 1LU
Secretary Name | Jennifer Irving |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(8 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 August 2012) |
Role | Administrator |
Correspondence Address | 57 Garsdale Vigo Birtley Durham DH3 2EY |
Director Name | Simon Clark Walton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 2 Primrose Bank Crosby On Eden Carlisle Cumbria CA6 4QT |
Secretary Name | Simon Clark Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 2 Primrose Bank Crosby On Eden Carlisle Cumbria CA6 4QT |
Secretary Name | Jeffrey Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 2004) |
Role | Financial Advisor |
Correspondence Address | 12 Greystoke Gardens Whickham Tyne & Wear NE16 5HX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 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 | 16 October 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 89-91 Jesmond Road Jesmond Newcastle Upon Tyne NE2 1NH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2012 | Registered office address changed from 206 Durham Road Gateshead Tyne & Wear NE8 4JR on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from 206 Durham Road Gateshead Tyne & Wear NE8 4JR on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from 206 Durham Road Gateshead Tyne & Wear NE8 4JR on 2 April 2012 (2 pages) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
23 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Ronald Armstrong on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ronald Armstrong on 27 October 2009 (2 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
17 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
8 March 2005 | Return made up to 16/10/04; full list of members (2 pages) |
8 March 2005 | Return made up to 16/10/04; full list of members (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: 7 regent terrace gateshead tyne & wear NE8 1LU (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: 7 regent terrace gateshead tyne & wear NE8 1LU (1 page) |
17 June 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
17 June 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
11 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
26 April 2004 | Return made up to 16/10/03; full list of members (6 pages) |
26 April 2004 | Return made up to 16/10/03; full list of members
|
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: 2 cattle market hexham northumberland NE46 1LS (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: 2 cattle market hexham northumberland NE46 1LS (1 page) |
8 June 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
22 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 14 fore street hexham northumberland NE46 1ND (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 14 fore street hexham northumberland NE46 1ND (1 page) |
5 June 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
24 October 2001 | Return made up to 16/10/01; full list of members
|
24 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
10 April 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
18 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
16 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
14 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
14 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: redhouse smithfield carlisle CA6 6BP (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: redhouse smithfield carlisle CA6 6BP (1 page) |
28 July 1999 | Accounts made up to 31 October 1998 (1 page) |
28 July 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
29 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
26 November 1997 | Accounts made up to 31 October 1997 (2 pages) |
26 November 1997 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
12 November 1997 | Return made up to 16/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 16/10/97; full list of members (6 pages) |
14 May 1997 | Ad 16/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 1997 | Ad 16/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
16 October 1996 | Incorporation (12 pages) |