31 Avenue Des Papalins
Monaco
Secretary Name | Robert Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2002(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 11 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sycamores 1a Woodlands Road, Cleadon Village Sunderland Tyne & Wear SR6 7UA |
Director Name | Mr David Hamilton Smyth |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Benbow Road Hammersmith London W6 0AG |
Director Name | Mr Christopher Phillip Walsh |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Melton Lodge 29 Wells Road Malvern WR14 4RH |
Director Name | Lord James William Eustace Percy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linhope Lodge Linhope Powburn Alnwick Northumberland NE66 4LZ |
Director Name | Duke Of Northumberland Ralph George Algernon Percy |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2002) |
Role | Peer Of The Realm |
Country of Residence | United Kingdom |
Correspondence Address | Alnwick Castle Alnwick Northumberland NE66 1NQ |
Director Name | Mr Rory Charles St John Wilson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2002) |
Role | Land Agent |
Country of Residence | England |
Correspondence Address | Denwick House Denwick Alnwick Northumberland NE66 3RE |
Secretary Name | Kenneth Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2002) |
Role | Company Director |
Correspondence Address | Bridge End Denwick Alnwick Northumberland NE66 3RF |
Director Name | Sir Ian William Wrigglesworth |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Northumberland Place London W2 5BS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | May May & Merrimans (Solicitors) (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 2000) |
Correspondence Address | 12 South Square Grays Inn London WC1R 5HH |
Registered Address | 2nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2010 | Application to strike the company off the register (3 pages) |
11 January 2010 | Application to strike the company off the register (3 pages) |
17 December 2009 | Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 17 December 2009 (1 page) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 February 2009 | Accounts made up to 31 December 2008 (6 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 February 2009 | Accounts made up to 31 December 2007 (6 pages) |
19 January 2009 | Appointment terminated director ian wrigglesworth (1 page) |
19 January 2009 | Appointment Terminated Director ian wrigglesworth (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
2 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Location of register of members (1 page) |
31 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
26 October 2006 | Accounts made up to 31 December 2005 (6 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (6 pages) |
28 July 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed (1 page) |
6 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
22 December 2004 | Location of register of members (1 page) |
22 December 2004 | Location of register of members (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: avalon house princes park princesway team valley tyne & wear NE11 0NF (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: avalon house princes park princesway team valley tyne & wear NE11 0NF (1 page) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2002 | Resolutions
|
29 August 2002 | Resolutions
|
23 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2002 | Particulars of mortgage/charge (27 pages) |
11 July 2002 | Particulars of mortgage/charge (27 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 July 2002 | Full accounts made up to 31 March 2001 (9 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 July 2002 | Full accounts made up to 31 March 2001 (9 pages) |
16 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
16 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 May 2002 | Particulars of mortgage/charge (4 pages) |
10 May 2002 | Particulars of mortgage/charge (4 pages) |
10 May 2002 | Particulars of mortgage/charge (4 pages) |
10 May 2002 | Particulars of mortgage/charge (4 pages) |
16 April 2002 | Particulars of mortgage/charge (4 pages) |
16 April 2002 | Particulars of mortgage/charge (4 pages) |
21 March 2002 | Particulars of mortgage/charge (4 pages) |
21 March 2002 | Particulars of mortgage/charge (4 pages) |
22 February 2002 | Auditor's resignation (1 page) |
22 February 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: the estates office alnwick castle alnwick northumberland NE66 1NQ (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (3 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (3 pages) |
12 February 2002 | New director appointed (3 pages) |
12 February 2002 | New director appointed (3 pages) |
6 February 2002 | Company name changed percy southern estates 3000 limi ted\certificate issued on 06/02/02 (2 pages) |
6 February 2002 | Company name changed percy southern estates 3000 limi ted\certificate issued on 06/02/02 (2 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (4 pages) |
17 January 2002 | Particulars of mortgage/charge (4 pages) |
18 April 2001 | Particulars of mortgage/charge (4 pages) |
18 April 2001 | Particulars of mortgage/charge (4 pages) |
12 April 2001 | Particulars of mortgage/charge (4 pages) |
12 April 2001 | Particulars of mortgage/charge (4 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members
|
3 February 2001 | Particulars of mortgage/charge (4 pages) |
3 February 2001 | Particulars of mortgage/charge (4 pages) |
4 January 2001 | Particulars of mortgage/charge (4 pages) |
4 January 2001 | Particulars of mortgage/charge (4 pages) |
21 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
21 December 2000 | Accounts made up to 31 March 2000 (2 pages) |
6 October 2000 | Particulars of mortgage/charge (5 pages) |
6 October 2000 | Particulars of mortgage/charge (5 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (4 pages) |
4 July 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
2 June 2000 | Particulars of mortgage/charge (5 pages) |
2 June 2000 | Particulars of mortgage/charge (5 pages) |
22 May 2000 | Company name changed applytype LIMITED\certificate issued on 23/05/00 (2 pages) |
22 May 2000 | Company name changed applytype LIMITED\certificate issued on 23/05/00 (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (3 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (3 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 12 south square grays inn london WC1R 5HH (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 12 south square grays inn london WC1R 5HH (1 page) |
10 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
5 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Resolutions
|
5 January 2000 | Accounts made up to 31 March 1999 (2 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
27 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
27 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
28 January 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
28 January 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 June 1997 | Memorandum and Articles of Association (8 pages) |
2 June 1997 | Memorandum and Articles of Association (8 pages) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Resolutions
|
2 June 1997 | Registered office changed on 02/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
11 April 1997 | Incorporation (9 pages) |