Gateshead
Tyne & Wear
NE9 5EL
Director Name | Peta Kathleen Horsley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1998(1 month after company formation) |
Appointment Duration | 13 years, 3 months (closed 31 January 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 92 Wellington Road Dunston Gateshead Tyne & Wear NE11 9HE |
Secretary Name | Peta Kathleen Horsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1998(1 month after company formation) |
Appointment Duration | 13 years, 3 months (closed 31 January 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 92 Wellington Road Dunston Gateshead Tyne & Wear NE11 9HE |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 4 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2011 | Application to strike the company off the register (3 pages) |
6 October 2011 | Application to strike the company off the register (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 May 2011 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
4 May 2011 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2010 | Director's details changed for Peta Kathleen Horsley on 1 January 2010 (2 pages) |
15 September 2010 | Director's details changed for Peta Kathleen Horsley on 1 January 2010 (2 pages) |
15 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-09-15
|
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-09-15
|
15 September 2010 | Director's details changed for Peta Kathleen Horsley on 1 January 2010 (2 pages) |
15 September 2010 | Director's details changed for John David Errington on 1 January 2010 (2 pages) |
15 September 2010 | Director's details changed for John David Errington on 1 January 2010 (2 pages) |
15 September 2010 | Director's details changed for John David Errington on 1 January 2010 (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-09-15
|
11 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
11 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 September 2007 | Return made up to 03/09/07; no change of members (7 pages) |
14 September 2007 | Return made up to 03/09/07; no change of members (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
28 September 2006 | Return made up to 03/09/06; full list of members (7 pages) |
28 September 2006 | Return made up to 03/09/06; full list of members (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 November 2005 | Return made up to 03/09/05; full list of members (7 pages) |
25 November 2005 | Return made up to 03/09/05; full list of members (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: the old bank 30 high street,gosforth newcastle upon tyne tyne & wear NE3 1LX (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: the old bank 30 high street,gosforth newcastle upon tyne tyne & wear NE3 1LX (1 page) |
28 October 2003 | Return made up to 03/09/03; full list of members (7 pages) |
28 October 2003 | Return made up to 03/09/03; full list of members (7 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 September 2002 | Return made up to 03/09/02; full list of members (8 pages) |
13 September 2002 | Return made up to 03/09/02; full list of members (8 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 January 2002 | Return made up to 03/09/01; full list of members (6 pages) |
8 January 2002 | Return made up to 03/09/01; full list of members (6 pages) |
6 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 January 2001 | Return made up to 03/09/00; full list of members (6 pages) |
17 January 2001 | Return made up to 03/09/00; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2000 | Return made up to 03/09/99; full list of members (6 pages) |
24 March 2000 | Return made up to 03/09/99; full list of members
|
15 March 2000 | Ad 10/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2000 | Ad 10/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 152 city road london EC1V 2NX (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 152 city road london EC1V 2NX (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
12 February 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
12 February 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
11 February 1999 | Particulars of mortgage/charge (6 pages) |
11 February 1999 | Particulars of mortgage/charge (6 pages) |
29 January 1999 | Particulars of mortgage/charge (4 pages) |
29 January 1999 | Particulars of mortgage/charge (4 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
3 September 1998 | Incorporation (8 pages) |
3 September 1998 | Incorporation (8 pages) |