Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director Name | Mr Adam James Serfontein |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2000(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 19 April 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
Secretary Name | Mr Stephen Edward Joseph Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2003(4 years, 9 months after company formation) |
Appointment Duration | 13 years (closed 19 April 2016) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
Director Name | Mr Stephen Edward Joseph Baxter |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Robert Nicholson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Woodside Saltwell Park Road Gateshead Tyne And Wear NE9 6DT |
Director Name | Mr Robert Rankin |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | The Bothie Milbourne Newcastle Upon Tyne Tyne & Wear NE20 0EA |
Secretary Name | Mr Robert Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | Woodside Saltwell Park Road Gateshead Tyne And Wear NE9 6DT |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | comproperty.com |
---|---|
Email address | [email protected] |
Registered Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Cousins Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,309,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Application to strike the company off the register (3 pages) |
3 September 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
3 September 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 November 2014 | Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 (2 pages) |
3 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
29 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
30 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 July 2011 | Director's details changed for Adam James Serfontein on 15 July 2011 (3 pages) |
20 July 2011 | Director's details changed for Adam James Serfontein on 15 July 2011 (3 pages) |
15 July 2011 | Director's details changed for Adam James Serfontein on 13 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Director's details changed for Mr Stephen Edward Joseph Baxter on 13 July 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Mr Stephen Edward Joseph Baxter on 13 July 2011 (1 page) |
15 July 2011 | Director's details changed for Mr Stephen Edward Joseph Baxter on 13 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Director's details changed for Mr William Rankin on 13 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr William Rankin on 13 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Adam James Serfontein on 13 July 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Mr Stephen Edward Joseph Baxter on 13 July 2011 (1 page) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
11 June 2008 | Director's change of particulars / adam serfontein / 09/06/2008 (1 page) |
11 June 2008 | Director's change of particulars / adam serfontein / 09/06/2008 (1 page) |
14 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
30 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
30 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 July 2005 | Return made up to 13/07/05; full list of members
|
18 July 2005 | Return made up to 13/07/05; full list of members
|
23 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
3 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
29 August 2002 | Return made up to 13/07/02; full list of members
|
29 August 2002 | Return made up to 13/07/02; full list of members
|
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
20 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
20 February 2001 | Particulars of mortgage/charge (7 pages) |
20 February 2001 | Particulars of mortgage/charge (7 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
31 August 2000 | Return made up to 13/07/00; full list of members (7 pages) |
31 August 2000 | Return made up to 13/07/00; full list of members (7 pages) |
18 May 2000 | Company name changed trimdon developments LIMITED\certificate issued on 19/05/00 (2 pages) |
18 May 2000 | Company name changed trimdon developments LIMITED\certificate issued on 19/05/00 (2 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
17 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
17 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
3 June 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
3 June 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
11 March 1999 | Company name changed hanro medran properties LIMITED\certificate issued on 12/03/99 (2 pages) |
11 March 1999 | Company name changed hanro medran properties LIMITED\certificate issued on 12/03/99 (2 pages) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
8 October 1998 | Company name changed crossco (352) LIMITED\certificate issued on 09/10/98 (2 pages) |
8 October 1998 | Company name changed crossco (352) LIMITED\certificate issued on 09/10/98 (2 pages) |
13 July 1998 | Incorporation (17 pages) |
13 July 1998 | Incorporation (17 pages) |