Company Name12 Akenside Terrace Management Company (Number 2) Limited
Company StatusDissolved
Company Number03604855
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMariella Johnson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(4 days after company formation)
Appointment Duration15 years, 1 month (closed 24 September 2013)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Park Terrace
Whitefield
Manchester
Lancashire
M45 7HQ
Director NameMr Michael Robertson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(1 year, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 24 September 2013)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address12 Akenside Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Secretary NameMichael Thomas Robertson
NationalityBritish
StatusClosed
Appointed07 July 2005(6 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 24 September 2013)
RoleIT
Correspondence Address12a Akenside Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Director NameMr Jonathan Christopher Clews Antill
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2012(14 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 24 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Director NameMiss Kate Elizabeth Jarvis
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2012(14 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 24 September 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Director NameMrs Coral Felicity Straughan
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleRetired
Correspondence Address12 Akenside Terrace
Ground Floor
Newcastle Upon Tyne
NE2 1TN
Director NameMr John David Pickersgill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleSales Manager
Correspondence AddressThe Basement 12 Akenside Terrace
Newcastle Upon Tyne
NE2 1TN
Director NameMiss Pauline Mold
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleSales Executive
Correspondence AddressTop Flat 12 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Secretary NameMiss Pauline Mold
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleSales Executive
Correspondence AddressTop Flat 12 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Director NameDr Victoria Clare Waddingham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2000)
RoleDental Surgeon
Correspondence Address12 Akenside Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Director NameStephen Jonathan Marshman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2004)
RoleAccount Manager
Correspondence Address12b Akenside Terrace
Newcastle
Tyne & Wear
NE2 1TN
Director NameSamantha Marshman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2004)
RoleRetail Manager
Correspondence Address12 Akenside Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Director NameSarah Jane Thompson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2004)
RoleCivil Servant
Correspondence Address12 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Secretary NameStephen Jonathan Marshman
NationalityBritish
StatusResigned
Appointed08 May 2001(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 July 2005)
RoleAccount Manager
Correspondence Address12b Akenside Terrace
Newcastle
Tyne & Wear
NE2 1TN
Director NameMiller Colin
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(5 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 October 2012)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address12b Akenside Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Director NameVictoria Smith
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(5 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 October 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Akenside Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Colin Miller
25.00%
Ordinary
1 at £1Michael Robertson
25.00%
Ordinary
1 at £1Mrs M. Johnson
25.00%
Ordinary
1 at £1Victoria Smith
25.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 May 2013Application to strike the company off the register (4 pages)
30 May 2013Application to strike the company off the register (4 pages)
20 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 October 2012Termination of appointment of Victoria Smith as a director (1 page)
13 October 2012Termination of appointment of Miller Colin as a director (1 page)
13 October 2012Appointment of Miss Kate Elizabeth Jarvis as a director on 13 October 2012 (2 pages)
13 October 2012Termination of appointment of Victoria Smith as a director on 13 October 2012 (1 page)
13 October 2012Termination of appointment of Miller Colin as a director on 13 October 2012 (1 page)
13 October 2012Appointment of Miss Kate Elizabeth Jarvis as a director (2 pages)
10 October 2012Appointment of Mr Jonathan Christopher Clews Antill as a director on 10 October 2012 (2 pages)
10 October 2012Appointment of Mr Jonathan Christopher Clews Antill as a director (2 pages)
6 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 4
(7 pages)
6 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 4
(7 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
30 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
17 August 2010Director's details changed for Mariella Johnson on 17 July 2010 (2 pages)
17 August 2010Director's details changed for Victoria Smith on 17 July 2010 (2 pages)
17 August 2010Director's details changed for Miller Colin on 17 July 2010 (2 pages)
17 August 2010Director's details changed for Miller Colin on 17 July 2010 (2 pages)
17 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
17 August 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 August 2010Director's details changed for Victoria Smith on 17 July 2010 (2 pages)
17 August 2010Director's details changed for Michael Robertson on 17 July 2010 (2 pages)
17 August 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 August 2010Director's details changed for Mariella Johnson on 17 July 2010 (2 pages)
17 August 2010Director's details changed for Michael Robertson on 17 July 2010 (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
9 December 2009Annual return made up to 27 July 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 27 July 2009 with a full list of shareholders (5 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009Accounts made up to 31 July 2008 (2 pages)
28 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
13 October 2008Return made up to 27/07/08; full list of members (5 pages)
13 October 2008Accounts made up to 31 July 2007 (2 pages)
13 October 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
13 October 2008Return made up to 27/07/08; full list of members (5 pages)
19 October 2007Return made up to 27/07/07; full list of members (3 pages)
19 October 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
19 October 2007Accounts made up to 31 July 2006 (2 pages)
19 October 2007Return made up to 27/07/07; full list of members (3 pages)
22 March 2007Accounts for a dormant company made up to 31 July 2005 (1 page)
22 March 2007Accounts made up to 31 July 2005 (1 page)
2 November 2006Return made up to 27/07/06; full list of members (3 pages)
2 November 2006Return made up to 27/07/06; full list of members (3 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
28 March 2006Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Return made up to 27/07/05; full list of members (9 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
23 March 2005Return made up to 27/07/04; full list of members (9 pages)
23 March 2005Return made up to 27/07/04; full list of members (9 pages)
16 August 2004Accounts made up to 31 July 2004 (2 pages)
16 August 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
4 August 2003Return made up to 27/07/03; full list of members (9 pages)
4 August 2003Return made up to 27/07/03; full list of members (9 pages)
24 April 2003Accounts made up to 31 July 2002 (2 pages)
24 April 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
23 August 2002Return made up to 27/07/02; full list of members (9 pages)
23 August 2002Return made up to 27/07/02; full list of members (9 pages)
10 April 2002Accounts made up to 31 July 2001 (2 pages)
10 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
21 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001Return made up to 27/07/01; full list of members (8 pages)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001Secretary resigned;director resigned (1 page)
26 March 2001Accounts made up to 31 July 2000 (2 pages)
26 March 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
3 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 August 2000Return made up to 27/07/00; full list of members (9 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
17 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
17 March 2000Accounts made up to 31 July 1999 (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
26 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 August 1999Return made up to 27/07/99; full list of members (6 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
8 October 1998Ad 01/08/98--------- £ si 4@1=4 £ ic 2/6 (2 pages)
8 October 1998Ad 01/08/98--------- £ si 4@1=4 £ ic 2/6 (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998Secretary resigned (1 page)
27 July 1998Incorporation (25 pages)