Low Fell
Gateshead
Tyne And Wear
NE9 5EY
Director Name | Ian Michael Holtham |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 511 Durham Road Low Fell Gateshead Tyne And Wear NE9 5EY |
Director Name | Martin John Holtam |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Aircraft Technician |
Correspondence Address | 41 Birbeck Drive Madeley Telford TF7 5TP |
Secretary Name | Lynn Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 100 Woodbine Street Gateshead Tyne & Wear NE8 1SS |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | 511 Durham Road Low Fell Gateshead Tyne And Wear NE9 5EY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mr I.m. Holtam 50.00% Ordinary |
---|---|
1 at £1 | Mrs L. Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,324 |
Cash | £1,505 |
Current Liabilities | £6,080 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 April 2014 | Director's details changed for Ian Michael Holtham on 1 January 2014 (2 pages) |
30 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Lynn Jackson on 1 January 2014 (2 pages) |
30 April 2014 | Director's details changed for Ian Michael Holtham on 1 January 2014 (2 pages) |
30 April 2014 | Director's details changed for Lynn Jackson on 1 January 2014 (2 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
3 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 September 2010 | Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY on 13 September 2010 (1 page) |
23 April 2010 | Director's details changed for Lynn Jackson on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Ian Michael Holtham on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Ian Michael Holtham on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Lynn Jackson on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
12 February 2009 | Appointment terminated secretary lynn jackson (1 page) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 July 2006 | Return made up to 17/04/06; full list of members (5 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
10 June 2005 | Return made up to 17/04/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: 511-513 durham road lowfell gateshead tyne & wear NE9 5EY (1 page) |
25 June 2003 | Return made up to 04/03/03; full list of members (5 pages) |
24 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
18 June 2002 | Return made up to 26/03/02; full list of members (5 pages) |
8 March 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
17 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 100 woodbine street bensham gateshead tyne & wear NE8 1SS (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: kingsway house 103 kingsway holburn london WC2B 6AW (1 page) |
28 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
13 July 2000 | Return made up to 17/04/00; full list of members
|
3 April 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
3 April 2000 | Resolutions
|
28 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
9 December 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Incorporation (10 pages) |