South Shields
Tyne & Wear
NE33 3NB
Director Name | Moneygate Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2011(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 July 2014) |
Correspondence Address | Unit 1 The Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Secretary Name | Moneygate Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2011(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 July 2014) |
Correspondence Address | Unit 1 The Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Director Name | Mr James Michael Bell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Sycamore House 65 Towngate Road Worrall Sheffield South Yorkshire S35 0AR |
Director Name | Mr Richard Morton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 78 Queen Victoria Road Sheffield South Yorkshire S17 4HU |
Secretary Name | Mrs Pamela Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House 65 Towngate Road Worrall Sheffield South Yorkshire S35 0AR |
Secretary Name | Julie Ann Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN |
Website | www.resultsfinancial.ifa-web.co.uk |
---|
Registered Address | Unit 1 The Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
50k at £1 | Moneygate Direct LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2014 | Application to strike the company off the register (5 pages) |
19 March 2014 | Application to strike the company off the register (5 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
27 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
3 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
26 March 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
26 March 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
26 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
11 August 2011 | Registered office address changed from 656 Chesterfield Road Sheffield South Yorkshire S8 0SB on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from 656 Chesterfield Road Sheffield South Yorkshire S8 0SB on 11 August 2011 (1 page) |
10 August 2011 | Termination of appointment of James Bell as a director (1 page) |
10 August 2011 | Termination of appointment of Pamela Bell as a secretary (1 page) |
10 August 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
10 August 2011 | Appointment of Mr Lee Graham Hartley as a director (2 pages) |
10 August 2011 | Appointment of Mr Lee Graham Hartley as a director (2 pages) |
10 August 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
10 August 2011 | Termination of appointment of Pamela Bell as a secretary (1 page) |
10 August 2011 | Appointment of Moneygate Group Limited as a director (2 pages) |
10 August 2011 | Appointment of Moneygate Group Limited as a secretary (2 pages) |
10 August 2011 | Appointment of Moneygate Group Limited as a director (2 pages) |
10 August 2011 | Termination of appointment of James Bell as a director (1 page) |
10 August 2011 | Appointment of Moneygate Group Limited as a secretary (2 pages) |
29 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
1 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 June 2006 | Return made up to 11/03/06; full list of members (2 pages) |
13 June 2006 | Return made up to 11/03/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: sycamore house 65 towngate road worrall sheffield south yorkshire S35 0AR (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: sycamore house 65 towngate road worrall sheffield south yorkshire S35 0AR (1 page) |
23 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
23 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
26 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
20 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
13 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
13 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
22 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
29 August 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
29 August 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
9 May 2000 | Return made up to 11/03/00; full list of members (6 pages) |
9 May 2000 | Return made up to 11/03/00; full list of members (6 pages) |
4 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
4 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
1 October 1999 | Resolutions
|
1 October 1999 | Resolutions
|
9 April 1999 | Return made up to 11/03/99; full list of members
|
9 April 1999 | Return made up to 11/03/99; full list of members
|
15 May 1998 | Registered office changed on 15/05/98 from: belmayne house 99 clarkehouse road, sheffield south yorkshire S10 2LN (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: belmayne house 99 clarkehouse road, sheffield south yorkshire S10 2LN (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Secretary resigned (1 page) |
11 March 1998 | Incorporation (19 pages) |
11 March 1998 | Incorporation (19 pages) |