Lintzford Mill
Rowlands Gill
Tyne & Wear
NE39 1NB
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Paul Stephen Wellstead |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 2000) |
Role | Property Developer |
Correspondence Address | 8 Cavendish Place Jesmond Newcastle Upon Tyne NE2 2NH |
Secretary Name | Mr David Francis Wellstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 2000) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Lintzford House West Lintzford Mill Rowlands Gill Tyne & Wear NE39 1NB |
Secretary Name | Paul Stephen Wellstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 October 2013) |
Role | Company Director |
Correspondence Address | 27 Newlands Avenue Gosgorth Newcastle Upon Tyne NE3 5PU |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | G21 Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
1 at £1 | David Francis Wellstead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,111 |
Cash | £1,205 |
Current Liabilities | £11,316 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2016 | Application to strike the company off the register (3 pages) |
8 December 2016 | Application to strike the company off the register (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Termination of appointment of Paul Wellstead as a secretary (1 page) |
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Termination of appointment of Paul Wellstead as a secretary (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 November 2012 | Registered office address changed from a1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 26 November 2012 (1 page) |
26 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Registered office address changed from a1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 26 November 2012 (1 page) |
26 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
7 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
16 December 2009 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 16 December 2009 (1 page) |
14 October 2009 | Director's details changed for David Francis Wellstead on 8 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for David Francis Wellstead on 8 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Secretary's details changed for Paul Stephen Wellstead on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Paul Stephen Wellstead on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for David Francis Wellstead on 8 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Paul Stephen Wellstead on 1 October 2009 (1 page) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
10 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
19 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
19 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
19 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
12 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
12 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
12 October 2005 | Location of register of members (1 page) |
12 October 2005 | Location of register of members (1 page) |
12 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
12 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
4 November 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
4 November 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
12 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
12 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
8 December 2003 | Return made up to 08/10/03; full list of members (6 pages) |
8 December 2003 | Return made up to 08/10/03; full list of members (6 pages) |
29 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
29 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
14 January 2003 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
14 January 2003 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
1 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
1 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page) |
16 November 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
16 November 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
4 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
4 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
12 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
12 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
31 May 2000 | Resolutions
|
31 May 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
31 May 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
31 May 2000 | Resolutions
|
14 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
14 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
24 May 1999 | Resolutions
|
24 May 1999 | Resolutions
|
24 May 1999 | Accounts for a dormant company made up to 31 October 1998 (6 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 October 1998 (6 pages) |
13 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
13 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: suite 3 vermont house washington tyne & wear NE37 2SQ (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: suite 3 vermont house washington tyne & wear NE37 2SQ (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Resolutions
|
26 October 1997 | Registered office changed on 26/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
26 October 1997 | Resolutions
|
26 October 1997 | New secretary appointed;new director appointed (2 pages) |
26 October 1997 | New secretary appointed;new director appointed (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
8 October 1997 | Incorporation (16 pages) |
8 October 1997 | Incorporation (16 pages) |