Gainford
County Durham
DL2 3DJ
Director Name | Carol Allison |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Sales Director |
Correspondence Address | 19 Magnolia Close Newton Aycliffe County Durham DL5 6GQ |
Secretary Name | Carol Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Sales Director |
Correspondence Address | 19 Magnolia Close Newton Aycliffe County Durham DL5 6GQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2011 | Director's details changed for Nigel Allison on 15 September 2010 (2 pages) |
7 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders Statement of capital on 2011-02-07
|
7 February 2011 | Director's details changed for Nigel Allison on 15 September 2010 (2 pages) |
7 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders Statement of capital on 2011-02-07
|
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 March 2010 | Director's details changed for Nigel Allison on 8 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Nigel Allison on 8 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Nigel Allison on 8 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 September 2009 | Appointment terminate, director and secretary carol allison logged form (1 page) |
23 September 2009 | Appointment Terminate, Director And Secretary Carol Allison Logged Form (1 page) |
14 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
20 August 2008 | Return made up to 11/01/08; full list of members (4 pages) |
20 August 2008 | Return made up to 11/01/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 January 2007 | Return made up to 11/01/07; full list of members (7 pages) |
24 January 2007 | Return made up to 11/01/07; full list of members (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
14 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
12 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
9 February 2005 | Return made up to 11/01/05; full list of members
|
9 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 3 carlton court 5TH avenue team valley gateshead tyne and wear NE11 0AZ (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 3 carlton court 5TH avenue team valley gateshead tyne and wear NE11 0AZ (1 page) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
17 July 2003 | Return made up to 11/01/03; full list of members (7 pages) |
17 July 2003 | Return made up to 11/01/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
1 May 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 4 front street swalwell newcastle upon tyne tyne & wear NE16 3DW (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 4 front street swalwell newcastle upon tyne tyne & wear NE16 3DW (1 page) |
2 December 2002 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
2 December 2002 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
30 April 2002 | Return made up to 11/01/02; full list of members (6 pages) |
30 April 2002 | Return made up to 11/01/02; full list of members (6 pages) |
15 November 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
15 November 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
29 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
11 January 2000 | Incorporation (12 pages) |
11 January 2000 | Incorporation (12 pages) |