32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary Name | Mr Jonathan Woods Combe |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 22 July 1999(2 days after company formation) |
Appointment Duration | 15 years, 4 months (closed 09 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Jane Seton Blackett |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (closed 09 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Jane Seton Blackett 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | Application to strike the company off the register (3 pages) |
19 August 2014 | Application to strike the company off the register (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 May 2014 | Satisfaction of charge 1 in full (4 pages) |
1 May 2014 | Satisfaction of charge 1 in full (4 pages) |
19 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
30 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 July 2010 | Director's details changed for Jane Seton Blackett on 15 July 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Jonathan Woods Combe on 15 July 2010 (1 page) |
23 July 2010 | Director's details changed for Ian Alexander Blackett on 15 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Director's details changed for Jane Seton Blackett on 15 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Ian Alexander Blackett on 15 July 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Jonathan Woods Combe on 15 July 2010 (1 page) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AS (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
31 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
22 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
3 June 2006 | (7 pages) |
3 June 2006 | (7 pages) |
23 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
23 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
12 May 2005 | (7 pages) |
12 May 2005 | (7 pages) |
1 October 2004 | Return made up to 20/07/04; full list of members (7 pages) |
1 October 2004 | Return made up to 20/07/04; full list of members (7 pages) |
6 May 2004 | (7 pages) |
6 May 2004 | (7 pages) |
16 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
16 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
5 June 2003 | (6 pages) |
5 June 2003 | (6 pages) |
19 September 2002 | Return made up to 20/07/02; full list of members (7 pages) |
19 September 2002 | Return made up to 20/07/02; full list of members (7 pages) |
5 June 2002 | (6 pages) |
5 June 2002 | (6 pages) |
8 August 2001 | Ad 13/07/01--------- £ si 9@1 (2 pages) |
8 August 2001 | Ad 13/07/01--------- £ si 9@1 (2 pages) |
7 August 2001 | Return made up to 20/07/01; full list of members
|
7 August 2001 | Return made up to 20/07/01; full list of members
|
20 March 2001 | (6 pages) |
20 March 2001 | (6 pages) |
30 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
30 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
4 April 2000 | Particulars of mortgage/charge (8 pages) |
4 April 2000 | Particulars of mortgage/charge (8 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: creditreform LTD windsor house temple row birmingham west midlands B2 5JX (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: creditreform LTD windsor house temple row birmingham west midlands B2 5JX (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Incorporation (16 pages) |
20 July 1999 | Incorporation (16 pages) |