Anick
Northumberland
NE46 4LL
Secretary Name | Mrs Hazel Marie Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Meadow View Haltwhistle Northumberland NE49 9PE |
Director Name | Michael David Spetch |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 May 1997) |
Role | Solicitor |
Correspondence Address | 14 Fern Gardens Low Fell Gateshead Tyne & Wear NE9 5TJ |
Secretary Name | James Andrew Douglas Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | 73 Middlewood Park Fenham Newcastle Upon Tyne NE4 9XG |
Director Name | Mr John Soulsby |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 January 2009) |
Role | Plant/Flower Retailer |
Country of Residence | England |
Correspondence Address | The Garden House Front Street Kibblesworth Gateshead NE11 0YQ |
Secretary Name | John Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Reid Park Road Jesmond Newcastle Upon Tyne NE2 2ER |
Secretary Name | Hazel Marie Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 18 October 2000) |
Role | Secretary |
Correspondence Address | 8 Meadow Grange Haltwhistle Northumberland NE49 9PB |
Secretary Name | Mr Terry John McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wenlock Drive Preston Grange North Shields Tyne & Wear NE29 9HD |
Director Name | Mr Terry John McManus |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wenlock Drive Preston Grange North Shields Tyne & Wear NE29 9HD |
Secretary Name | Samantha Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2007) |
Role | Financial Controller |
Correspondence Address | 29 Otterburn Gardens Gateshead Tyne & Wear NE9 6HE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(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 | 24 March 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1000 at 1 | John Holland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £296,913 |
Cash | £171,902 |
Current Liabilities | £748,963 |
Latest Accounts | 2 August 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
1 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | Final Gazette dissolved following liquidation (1 page) |
1 July 2013 | Liquidators statement of receipts and payments to 19 June 2013 (6 pages) |
1 July 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 July 2013 | Liquidators' statement of receipts and payments to 19 June 2013 (6 pages) |
1 July 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 July 2013 | Liquidators' statement of receipts and payments to 19 June 2013 (6 pages) |
8 May 2013 | Liquidators statement of receipts and payments to 13 April 2013 (6 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 13 April 2013 (6 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 13 April 2013 (6 pages) |
6 November 2012 | Liquidators statement of receipts and payments to 13 October 2012 (6 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 13 October 2012 (6 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 13 October 2012 (6 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (6 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 13 April 2012 (6 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (6 pages) |
15 November 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (6 pages) |
15 November 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (6 pages) |
15 November 2011 | Liquidators statement of receipts and payments to 13 October 2011 (6 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (7 pages) |
17 May 2011 | Liquidators statement of receipts and payments to 13 April 2011 (7 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (7 pages) |
28 October 2010 | Liquidators statement of receipts and payments to 13 October 2010 (6 pages) |
28 October 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (6 pages) |
28 October 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (6 pages) |
30 April 2010 | Liquidators' statement of receipts and payments to 13 April 2010 (6 pages) |
30 April 2010 | Liquidators' statement of receipts and payments to 13 April 2010 (6 pages) |
30 April 2010 | Liquidators statement of receipts and payments to 13 April 2010 (6 pages) |
24 April 2009 | Resolutions
|
24 April 2009 | Statement of affairs with form 4.19 (8 pages) |
24 April 2009 | Appointment of a voluntary liquidator (1 page) |
24 April 2009 | Resolutions
|
24 April 2009 | Statement of affairs with form 4.19 (8 pages) |
24 April 2009 | Appointment of a voluntary liquidator (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 245 dukesway team valley trading estate gateshead tyne & wear NE11 0PZ (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 245 dukesway team valley trading estate gateshead tyne & wear NE11 0PZ (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2009 | Appointment terminated director john soulsby (1 page) |
28 January 2009 | Appointment Terminated Director john soulsby (1 page) |
16 September 2008 | Return made up to 24/03/08; full list of members (3 pages) |
16 September 2008 | Return made up to 24/03/08; full list of members (3 pages) |
30 July 2008 | Secretary appointed mrs hazel marie fletcher (1 page) |
30 July 2008 | Secretary appointed mrs hazel marie fletcher (1 page) |
30 July 2008 | Appointment Terminated Secretary samantha sutton (1 page) |
30 July 2008 | Appointment terminated secretary samantha sutton (1 page) |
8 January 2008 | Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page) |
8 January 2008 | Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page) |
8 June 2007 | Accounts for a small company made up to 2 August 2006 (8 pages) |
8 June 2007 | Accounts for a small company made up to 2 August 2006 (8 pages) |
8 June 2007 | Accounts for a small company made up to 2 August 2006 (8 pages) |
27 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
19 July 2006 | Return made up to 24/03/06; full list of members (7 pages) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | New secretary appointed (2 pages) |
15 February 2006 | Accounts for a small company made up to 27 July 2005 (7 pages) |
15 February 2006 | Accounts for a small company made up to 27 July 2005 (7 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
9 June 2005 | Accounts for a small company made up to 28 July 2004 (7 pages) |
9 June 2005 | Accounts for a small company made up to 28 July 2004 (7 pages) |
1 June 2005 | Accounting reference date shortened from 05/08/04 to 31/07/04 (1 page) |
1 June 2005 | Accounting reference date shortened from 05/08/04 to 31/07/04 (1 page) |
13 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
24 May 2004 | Accounts for a small company made up to 30 July 2003 (7 pages) |
24 May 2004 | Accounts for a small company made up to 30 July 2003 (7 pages) |
8 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
1 May 2003 | Return made up to 24/03/03; full list of members (7 pages) |
22 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
26 January 2002 | Accounts for a small company made up to 1 August 2001 (7 pages) |
26 January 2002 | Accounts for a small company made up to 1 August 2001 (7 pages) |
26 January 2002 | Accounts for a small company made up to 1 August 2001 (7 pages) |
22 October 2001 | Secretary's particulars changed (1 page) |
22 October 2001 | Secretary's particulars changed (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
20 April 2001 | Return made up to 24/03/01; full list of members
|
28 November 2000 | Accounts for a small company made up to 2 August 2000 (7 pages) |
28 November 2000 | Accounts for a small company made up to 2 August 2000 (7 pages) |
28 November 2000 | Accounts for a small company made up to 2 August 2000 (7 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
21 March 2000 | New secretary appointed (2 pages) |
25 February 2000 | Accounts for a small company made up to 4 August 1999 (7 pages) |
25 February 2000 | Accounts for a small company made up to 4 August 1999 (7 pages) |
25 February 2000 | Accounts for a small company made up to 4 August 1999 (7 pages) |
3 June 1999 | Return made up to 24/03/99; no change of members
|
22 March 1999 | Accounts for a small company made up to 5 August 1998 (7 pages) |
22 March 1999 | Accounts for a small company made up to 5 August 1998 (7 pages) |
22 March 1999 | Accounts for a small company made up to 5 August 1998 (7 pages) |
20 January 1999 | Accounting reference date extended from 31/03/98 to 05/08/98 (1 page) |
20 January 1999 | Accounting reference date extended from 31/03/98 to 05/08/98 (1 page) |
23 April 1998 | Return made up to 24/03/98; full list of members (6 pages) |
23 April 1998 | Return made up to 24/03/98; full list of members
|
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New secretary appointed;new director appointed (2 pages) |
16 May 1997 | New secretary appointed;new director appointed (2 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
21 April 1997 | Company name changed imagejade LIMITED\certificate issued on 22/04/97 (2 pages) |
21 April 1997 | Company name changed imagejade LIMITED\certificate issued on 22/04/97 (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
16 April 1997 | Director resigned (1 page) |
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: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
24 March 1997 | Incorporation (12 pages) |