South Shields
Tyne And Wear
NE34 9EN
Director Name | John Andrew Robertson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Instructor |
Correspondence Address | 25 Bamburgh Grove Jarrow Tyne & Wear NE32 5QQ |
Secretary Name | Mrs Susan Patricia Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 Bamburgh Grove Jarrow Tyne & Wear NE32 5QQ |
Director Name | Mrs Susan Patricia Robertson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 2011) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 25 Bamburgh Grove Jarrow Tyne & Wear NE32 5QQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 10 Wagon Way Industrial Estate Hebburn Tyne & Wear NE31 1SP |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
100 at 1 | Matrix Property Maintenance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2011 | Termination of appointment of Susan Robertson as a secretary (1 page) |
18 July 2011 | Termination of appointment of Susan Robertson as a director (1 page) |
18 July 2011 | Termination of appointment of Susan Robertson as a director (1 page) |
18 July 2011 | Termination of appointment of Susan Robertson as a secretary (1 page) |
8 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-03-15
|
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-03-15
|
11 March 2010 | Director's details changed for Susan Patricia Robertson on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Kevin Thompson on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Kevin Thompson on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Susan Patricia Robertson on 11 March 2010 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 June 2009 | Appointment terminated director john robertson (1 page) |
25 June 2009 | Director appointed susan patricia robertson (2 pages) |
25 June 2009 | Appointment Terminated Director john robertson (1 page) |
25 June 2009 | Director appointed kevin thompson (2 pages) |
25 June 2009 | Director appointed susan patricia robertson (2 pages) |
25 June 2009 | Director appointed kevin thompson (2 pages) |
17 June 2009 | Company name changed advanced scaffold training and inspections LIMITED\certificate issued on 18/06/09 (2 pages) |
17 June 2009 | Company name changed advanced scaffold training and inspections LIMITED\certificate issued on 18/06/09 (2 pages) |
4 June 2009 | Accounts made up to 31 March 2008 (2 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
22 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
16 November 2007 | Return made up to 10/03/07; full list of members (6 pages) |
16 November 2007 | Return made up to 10/03/07; full list of members (6 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
27 September 2007 | Accounts made up to 31 March 2007 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 March 2006 | Return made up to 10/03/06; full list of members
|
10 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Return made up to 10/03/05; full list of members
|
5 July 2005 | Return made up to 10/03/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 March 2004 | Return made up to 10/03/04; full list of members
|
16 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
9 December 2003 | Return made up to 10/03/03; full list of members; amend
|
9 December 2003 | Return made up to 10/03/03; full list of members; amend (6 pages) |
24 November 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
24 November 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: unit 7 wagon way industrial estate hebburn tyne and wear NE31 1SP (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: unit 7 wagon way industrial estate hebburn tyne and wear NE31 1SP (1 page) |
12 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
14 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 10/03/03; full list of members
|
13 September 2002 | Registered office changed on 13/09/02 from: unit 7 wagon way industrial estate hebburn tyne & wear NE31 1SP (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: unit 7 wagon way industrial estate hebburn tyne & wear NE31 1SP (1 page) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: uprite house hill street south shields tyne & wear NE33 1RJ (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: uprite house hill street south shields tyne & wear NE33 1RJ (1 page) |
21 March 2002 | Return made up to 10/03/02; full list of members
|
21 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
1 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
1 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
22 March 2001 | Return made up to 10/03/01; full list of members (10 pages) |
22 March 2001 | Return made up to 10/03/01; full list of members (10 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: cammell laird LTD shipyard wagonway road hebburn tyne & wear NE31 1SP (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: cammell laird LTD shipyard wagonway road hebburn tyne & wear NE31 1SP (1 page) |
11 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
11 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
7 April 2000 | Return made up to 10/03/00; full list of members
|
7 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
15 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
15 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
20 May 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
20 May 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
5 May 1998 | Return made up to 10/03/98; full list of members (6 pages) |
5 May 1998 | Return made up to 10/03/98; full list of members (6 pages) |
11 November 1997 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: 12 ferngrove hedworth jarrow tyne & wear NE32 4QL (1 page) |
11 November 1997 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: 12 ferngrove hedworth jarrow tyne & wear NE32 4QL (1 page) |
16 May 1997 | Ad 25/04/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
16 May 1997 | Ad 25/04/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
10 March 1997 | Incorporation (13 pages) |