Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NH
Secretary Name | York Chambers Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2002(4 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 05 October 2010) |
Correspondence Address | C/O Tilly Bailey & Irvine Llp 12 Evolution Wynyard Park Wynyard TS22 5TB |
Director Name | John Walters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Red Robin Cottage No Place Beamish Durham DH9 0QH |
Secretary Name | John Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 West Park Hartlepool Cleveland TS26 0DB |
Director Name | Mr Martin Alan Levinson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 39 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NH |
Secretary Name | Mr Martin Alan Levinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 39 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NH |
Director Name | York Chambers Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2002(4 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 October 2008) |
Correspondence Address | C/O Tilly Bailey & Irvine Llp 12 Evolution Wynyard Park Wynyard TS22 5TB |
Registered Address | Tilly Bailey & Irvine Llp 12 Evolution Wynyard Park Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | Application to strike the company off the register (2 pages) |
15 June 2010 | Application to strike the company off the register (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
13 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
11 March 2009 | Accounts made up to 31 May 2008 (1 page) |
21 October 2008 | Appointment terminated director york chambers directors LIMITED (1 page) |
21 October 2008 | Appointment Terminated Director york chambers directors LIMITED (1 page) |
21 October 2008 | Director appointed martin alan levinson (2 pages) |
21 October 2008 | Director appointed martin alan levinson (2 pages) |
14 July 2008 | Return made up to 05/05/08; full list of members (3 pages) |
14 July 2008 | Return made up to 05/05/08; full list of members (3 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
29 May 2008 | Accounts made up to 31 May 2007 (1 page) |
27 May 2008 | Secretary's Change of Particulars / york chambers secretaries LIMITED / 26/05/2008 / HouseName/Number was: , now: tilly bailey & irvine LLP; Street was: tilly bailey & irvine LLP, now: 12 evolution; Area was: newport house, teesdale south, now: wynyard park; Post Town was: thornaby place, now: wynyard; Region was: stockton-ontees, now: ; Post Code (1 page) |
27 May 2008 | Director's Change of Particulars / york chambers directors LIMITED / 27/05/2008 / HouseName/Number was: , now: tilly bailey & irvine LLP; Street was: tilly bailey & irvine LLP, now: 12 evolution; Area was: newport house, teesdale south, now: wynyard park; Post Town was: thornabyplace, now: wynyard; Region was: stockton-on-tees, now: ; Post Code was (1 page) |
27 May 2008 | Director's change of particulars / york chambers directors LIMITED / 27/05/2008 (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from tilly bailey & irvine LLP newport house, teesdale south, thornaby stockton-on-tees TS17 6SE (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from tilly bailey & irvine LLP newport house, teesdale south, thornaby stockton-on-tees TS17 6SE (1 page) |
27 May 2008 | Secretary's change of particulars / york chambers secretaries LIMITED / 26/05/2008 (1 page) |
8 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
8 March 2007 | Accounts made up to 31 May 2006 (1 page) |
8 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
12 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 2 carlton street hartlepool TS26 9ES (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 2 carlton street hartlepool TS26 9ES (1 page) |
12 May 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed (1 page) |
10 March 2006 | Accounts made up to 31 May 2005 (1 page) |
10 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
7 June 2005 | Return made up to 05/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 05/05/05; full list of members (3 pages) |
8 February 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
8 February 2005 | Accounts made up to 31 May 2004 (2 pages) |
17 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
17 May 2004 | Return made up to 11/05/04; full list of members
|
2 December 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
2 December 2003 | Accounts made up to 31 May 2003 (1 page) |
27 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
22 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
22 March 2003 | Accounts made up to 31 May 2002 (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned;director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Secretary resigned;director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
22 April 2002 | Accounts made up to 31 May 2001 (1 page) |
22 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
25 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 18/05/01; full list of members
|
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
21 September 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
21 September 2000 | Accounts made up to 31 May 2000 (1 page) |
25 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
20 March 2000 | Resolutions
|
20 March 2000 | Accounts made up to 31 May 1999 (1 page) |
20 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
20 March 2000 | Resolutions
|
20 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
18 June 1998 | Company name changed t b & I 120 LIMITED\certificate issued on 19/06/98 (2 pages) |
18 June 1998 | Company name changed t b & I 120 LIMITED\certificate issued on 19/06/98 (2 pages) |
18 May 1998 | Incorporation (14 pages) |