Low Fell
Gateshead
Tyne & Wear
NE9 6BJ
Director Name | James McAllister |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (closed 30 June 2009) |
Role | Company Director |
Correspondence Address | 22 Pine Road The Grange Kilmarnock Ayrshire KA1 2EZ Scotland |
Director Name | Mr Allan Robinson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Parklands Way Wardley Gateshead Tyne & Wear NE10 8GA |
Director Name | Mr Paul Anthony King |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Grasmere Road Whickham Newcastle Upon Tyne NE16 4EU |
Secretary Name | Mr Paul Anthony King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Grasmere Road Whickham Newcastle Upon Tyne NE16 4EU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 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 | 30 October 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 07 November 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 December 1997) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 December 1997) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Unit 14/16 Baltic Road Industrial Estate Felling Gateshead Tyne & Wear NE10 0SB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £5,001 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2009 | Application for striking-off (2 pages) |
14 November 2008 | Return made up to 30/10/08; full list of members (7 pages) |
5 April 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
28 December 2007 | Return made up to 30/10/07; full list of members (8 pages) |
24 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
19 September 2007 | Declaration of assistance for shares acquisition (14 pages) |
3 August 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
8 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
1 December 2006 | Return made up to 30/10/06; full list of members
|
4 September 2006 | Return made up to 30/10/05; full list of members; amend (8 pages) |
19 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
17 November 2005 | Return made up to 30/10/05; full list of members (9 pages) |
18 April 2005 | Ad 16/03/05--------- £ si 200@1=200 £ ic 100200/100400 (2 pages) |
18 April 2005 | Ad 16/03/05--------- £ si 204@1=204 £ ic 99996/100200 (2 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Nc inc already adjusted 16/03/05 (1 page) |
18 April 2005 | Statement of rights attached to allotted shares (2 pages) |
16 December 2004 | Group of companies' accounts made up to 30 June 2004 (20 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members
|
17 June 2004 | £ ic 153840/99996 27/05/04 £ sr 53844@1=53844 (1 page) |
17 June 2004 | Resolutions
|
16 February 2004 | Group of companies' accounts made up to 31 August 2003 (20 pages) |
24 December 2003 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
19 November 2003 | Return made up to 30/10/03; full list of members (9 pages) |
25 February 2003 | Group of companies' accounts made up to 31 August 2002 (22 pages) |
5 November 2002 | Return made up to 30/10/02; full list of members
|
26 January 2002 | Group of companies' accounts made up to 31 August 2001 (19 pages) |
13 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
12 April 2001 | Full group accounts made up to 31 August 2000 (18 pages) |
9 November 2000 | Return made up to 30/10/00; full list of members
|
25 January 2000 | Full group accounts made up to 31 August 1999 (20 pages) |
9 November 1999 | Return made up to 30/10/99; full list of members
|
7 May 1999 | Full group accounts made up to 31 August 1998 (21 pages) |
29 October 1998 | Return made up to 30/10/98; full list of members
|
13 October 1998 | Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
7 February 1998 | Particulars of mortgage/charge (3 pages) |
7 February 1998 | Particulars of mortgage/charge (3 pages) |
7 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Memorandum and Articles of Association (5 pages) |
5 January 1998 | £ nc 100/153840 18/12/97 (1 page) |
5 January 1998 | Resolutions
|
20 December 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
27 November 1997 | Secretary resigned (1 page) |
30 October 1997 | Incorporation (12 pages) |