34 Painshawfield Road
Stocksfield
Northumberland
NE43 7PX
Director Name | Mrs Susan Elizabeth Graham |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 20 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Escomb 34 Painshawfield Road Stocksfield Northumberland NE43 7PX |
Secretary Name | Kerry Louise McDonnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 20 August 2013) |
Role | Company Director |
Correspondence Address | 46 Northfield Drive West Moor Newcastle Upon Tyne Tyne & Wear NE12 7EE |
Secretary Name | Mrs Susan Elizabeth Graham |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Escomb 34 Painshawfield Road Stocksfield Northumberland NE43 7PX |
Secretary Name | Mrs Susan Elizabeth Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Escomb 34 Painshawfield Road Stocksfield Northumberland NE43 7PX |
Director Name | Lynne Wylie |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 1999) |
Role | Secretary |
Correspondence Address | 12 Adderstone Crescent Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2HH |
Secretary Name | Lynne Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 1999) |
Role | Secretary |
Correspondence Address | 12 Adderstone Crescent Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2HH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 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 | 26 June 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Collingwood House The Fleming Business Centre Burdon Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
370k at £1 | Andrew William Graham Wylie 100.00% Ordinary |
---|---|
1 at £1 | Alan Graham 0.00% Ordinary |
Latest Accounts | 5 April 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | Application to strike the company off the register (3 pages) |
23 April 2013 | Application to strike the company off the register (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 5 April 2012 (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 5 April 2012 (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 5 April 2012 (6 pages) |
11 July 2012 | Registered office address changed from Drake House the Fleming Business Centre Burdon Terrace, Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE England on 11 July 2012 (1 page) |
11 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
11 July 2012 | Registered office address changed from Drake House the Fleming Business Centre Burdon Terrace, Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE England on 11 July 2012 (1 page) |
11 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
14 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Accounts for a dormant company made up to 5 April 2011 (7 pages) |
23 June 2011 | Accounts for a dormant company made up to 5 April 2011 (7 pages) |
14 June 2011 | Registered office address changed from Chesters House, Chesters House Humshaugh Hexham Northumberland NE46 4EU on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from Chesters House, Chesters House Humshaugh Hexham Northumberland NE46 4EU on 14 June 2011 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 5 April 2010 (8 pages) |
14 December 2010 | Accounts for a dormant company made up to 5 April 2010 (8 pages) |
14 December 2010 | Accounts for a dormant company made up to 5 April 2010 (8 pages) |
8 July 2010 | Director's details changed for Susan Elizabeth Graham on 26 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Susan Elizabeth Graham on 26 June 2010 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 5 April 2009 (9 pages) |
5 January 2010 | Accounts for a dormant company made up to 5 April 2009 (9 pages) |
5 January 2010 | Accounts for a dormant company made up to 5 April 2009 (9 pages) |
12 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
12 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
10 February 2009 | Accounts for a dormant company made up to 5 April 2008 (9 pages) |
10 February 2009 | Accounts for a dormant company made up to 5 April 2008 (9 pages) |
10 February 2009 | Accounts made up to 5 April 2008 (9 pages) |
23 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
8 January 2008 | Accounts for a dormant company made up to 5 April 2007 (6 pages) |
8 January 2008 | Accounts for a dormant company made up to 5 April 2007 (6 pages) |
8 January 2008 | Accounts made up to 5 April 2007 (6 pages) |
10 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
22 January 2007 | Accounts made up to 5 April 2006 (6 pages) |
22 January 2007 | Accounts for a dormant company made up to 5 April 2006 (6 pages) |
20 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
20 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
2 February 2006 | Accounts made up to 5 April 2005 (5 pages) |
2 February 2006 | Accounts for a dormant company made up to 5 April 2005 (5 pages) |
2 February 2006 | Accounts for a dormant company made up to 5 April 2005 (5 pages) |
11 July 2005 | Return made up to 26/06/05; full list of members
|
11 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
21 January 2005 | Accounts made up to 5 April 2004 (8 pages) |
21 January 2005 | Accounts for a dormant company made up to 5 April 2004 (8 pages) |
21 January 2005 | Accounts for a dormant company made up to 5 April 2004 (8 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
25 June 2004 | Return made up to 26/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 26/06/04; full list of members (7 pages) |
23 January 2004 | Total exemption full accounts made up to 5 April 2003 (16 pages) |
23 January 2004 | Total exemption full accounts made up to 5 April 2003 (16 pages) |
23 January 2004 | Total exemption full accounts made up to 5 April 2003 (16 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 12 adderstone crescent jesmond newcastle upon tyne NE2 2HH (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 12 adderstone crescent jesmond newcastle upon tyne NE2 2HH (1 page) |
29 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
29 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 5 April 2002 (12 pages) |
6 February 2003 | Total exemption full accounts made up to 5 April 2002 (12 pages) |
6 February 2003 | Total exemption full accounts made up to 5 April 2002 (12 pages) |
23 August 2002 | Return made up to 26/06/02; full list of members (7 pages) |
23 August 2002 | Return made up to 26/06/02; full list of members (7 pages) |
18 January 2002 | Total exemption full accounts made up to 5 April 2001 (13 pages) |
18 January 2002 | Total exemption full accounts made up to 5 April 2001 (13 pages) |
18 January 2002 | Total exemption full accounts made up to 5 April 2001 (13 pages) |
10 August 2001 | Return made up to 26/06/01; full list of members (6 pages) |
10 August 2001 | Return made up to 26/06/01; full list of members (6 pages) |
20 January 2001 | Full accounts made up to 5 April 2000 (12 pages) |
20 January 2001 | Full accounts made up to 5 April 2000 (12 pages) |
20 January 2001 | Full accounts made up to 5 April 2000 (12 pages) |
27 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
5 April 2000 | Ad 22/09/98--------- £ si 20000@1 (2 pages) |
5 April 2000 | Return made up to 26/06/99; full list of members (6 pages) |
5 April 2000 | Return made up to 26/06/99; full list of members (6 pages) |
5 April 2000 | Ad 22/09/98--------- £ si 20000@1 (2 pages) |
17 March 2000 | Full accounts made up to 5 April 1999 (13 pages) |
17 March 2000 | Full accounts made up to 5 April 1999 (13 pages) |
17 March 2000 | Full accounts made up to 5 April 1999 (13 pages) |
21 April 1999 | New secretary appointed;new director appointed (2 pages) |
21 April 1999 | Secretary resigned;director resigned (1 page) |
21 April 1999 | Secretary resigned;director resigned (1 page) |
21 April 1999 | New secretary appointed;new director appointed (2 pages) |
6 February 1999 | Full accounts made up to 5 April 1998 (10 pages) |
6 February 1999 | Full accounts made up to 5 April 1998 (10 pages) |
6 February 1999 | Full accounts made up to 5 April 1998 (10 pages) |
10 December 1998 | Memorandum and Articles of Association (21 pages) |
10 December 1998 | Resolutions
|
10 December 1998 | Ad 22/09/98--------- £ si 20000@1=20000 £ ic 350000/370000 (2 pages) |
10 December 1998 | Memorandum and Articles of Association (21 pages) |
10 December 1998 | Nc inc already adjusted 21/09/98 (1 page) |
10 December 1998 | Ad 22/09/98--------- £ si 20000@1=20000 £ ic 350000/370000 (2 pages) |
10 December 1998 | Nc inc already adjusted 21/09/98 (1 page) |
10 December 1998 | Resolutions
|
9 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
9 July 1998 | Return made up to 26/06/98; full list of members
|
10 February 1998 | Ad 06/08/97--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
10 February 1998 | Ad 06/08/97--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
28 January 1998 | Accounting reference date shortened from 30/06/98 to 05/04/98 (1 page) |
28 January 1998 | Accounting reference date shortened from 30/06/98 to 05/04/98 (1 page) |
14 November 1997 | New secretary appointed;new director appointed (2 pages) |
14 November 1997 | New secretary appointed;new director appointed (2 pages) |
26 June 1997 | Incorporation (11 pages) |