Lemington
Newcastle Upon Tyne
NE15 8DE
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 8 months (closed 03 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O P A Brown & Co 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Director Name | Mr Stephen Best |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 16 March 2000) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Orchard Potters Bank Durham DH1 3RR |
Director Name | Mrs Jennifer Pamela Houghton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(1 year after company formation) |
Appointment Duration | 15 years (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P A Brown & Co 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O P A Brown & Co 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
1 at £1 | George Houghton 50.00% Ordinary |
---|---|
1 at £1 | Ian Cawkwell 50.00% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2015 | Application to strike the company off the register (2 pages) |
9 July 2015 | Application to strike the company off the register (2 pages) |
28 April 2015 | Termination of appointment of Jennifer Pamela Houghton as a director on 1 April 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Termination of appointment of Jennifer Pamela Houghton as a director on 1 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Jennifer Pamela Houghton as a director on 1 April 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
22 February 2012 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
30 March 2011 | Director's details changed for Ian Charles Cawkwell on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Ian Charles Cawkwell on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Ian Charles Cawkwell on 1 January 2011 (2 pages) |
30 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for Mrs Jennifer Pamela Houghton on 1 January 2011 (2 pages) |
30 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for Mrs Jennifer Pamela Houghton on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Mrs Jennifer Pamela Houghton on 1 January 2011 (2 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
14 April 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
14 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
6 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Return made up to 24/02/08; full list of members (4 pages) |
6 May 2008 | Return made up to 24/02/08; full list of members (4 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page) |
10 April 2007 | Return made up to 24/02/07; full list of members (3 pages) |
10 April 2007 | Return made up to 24/02/07; full list of members (3 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
2 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
23 May 2006 | Return made up to 24/02/06; full list of members (3 pages) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Return made up to 24/02/06; full list of members (3 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: c/o newton brown & co henry studdy house 39 bede burn road jarrow tyne & wear NE32 5AZ (1 page) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: c/o newton brown & co henry studdy house 39 bede burn road jarrow tyne & wear NE32 5AZ (1 page) |
3 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
3 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
1 April 2005 | Return made up to 24/02/05; full list of members (3 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
1 April 2005 | Return made up to 24/02/05; full list of members (3 pages) |
30 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
30 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
16 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
3 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
14 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
14 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
11 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
2 March 2001 | Return made up to 24/02/01; full list of members
|
2 March 2001 | Return made up to 24/02/01; full list of members
|
21 February 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
21 February 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
21 February 2001 | Resolutions
|
21 February 2001 | Resolutions
|
12 October 2000 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
12 October 2000 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
22 May 2000 | Return made up to 24/02/00; full list of members
|
22 May 2000 | Return made up to 24/02/00; full list of members
|
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
7 June 1999 | Memorandum and Articles of Association (15 pages) |
7 June 1999 | Memorandum and Articles of Association (15 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Resolutions
|
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Resolutions
|
18 March 1999 | Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page) |
16 March 1999 | Company name changed speed 7520 LIMITED\certificate issued on 17/03/99 (2 pages) |
16 March 1999 | Company name changed speed 7520 LIMITED\certificate issued on 17/03/99 (2 pages) |
24 February 1999 | Incorporation (21 pages) |
24 February 1999 | Incorporation (21 pages) |