Melbury Great Park Gosforth
Newcastle Upon Tyne
NE3 5RJ
Director Name | Stephen Peter David Black |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(same day as company formation) |
Role | Coach |
Correspondence Address | 10 Featherstone Grove Melbury Great Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5RJ |
Secretary Name | Julia Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | 10 Featherstone Grove Melbury Great Park Gosforth Newcastle Upon Tyne NE3 5RJ |
Director Name | Mr Mark Henry Black |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (closed 28 September 2010) |
Role | Sports Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Featherstone Grove Melbury Great Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5RJ |
Director Name | Mr Stephen William Black |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (closed 28 September 2010) |
Role | Sports Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Featherstone Grove Great Park Newcastle Upon Tyne Tyne & Wear NE3 5RJ |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | 10 Featherstone Grove Melbury Great Park Gosforth Newcastle Upon Tyne NE3 5RJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £19,623 |
Cash | £650 |
Current Liabilities | £39,945 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | Annual return made up to 8 February 2008 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 8 February 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Amended accounts made up to 31 January 2009 (4 pages) |
26 January 2010 | Amended total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 January 2010 | Annual return made up to 8 February 2008 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 8 February 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 8 February 2008 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 8 February 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | Amended accounts made up to 31 January 2008 (5 pages) |
13 January 2009 | Amended accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 April 2007 | Return made up to 14/02/07; full list of members (9 pages) |
12 April 2007 | Return made up to 14/02/07; full list of members (9 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
18 April 2006 | Return made up to 14/02/06; full list of members (9 pages) |
18 April 2006 | Return made up to 14/02/06; full list of members (9 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
1 April 2005 | Return made up to 14/02/05; full list of members
|
1 April 2005 | Return made up to 14/02/05; full list of members (9 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: stonelea whalton morpeth northumberland NE61 3UZ (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: stonelea whalton morpeth northumberland NE61 3UZ (1 page) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
19 May 2004 | Return made up to 14/02/04; full list of members (9 pages) |
19 May 2004 | Return made up to 14/02/04; full list of members (9 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
3 July 2003 | Return made up to 14/02/03; full list of members (9 pages) |
3 July 2003 | Return made up to 14/02/03; full list of members (9 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
3 April 2002 | Return made up to 14/02/02; full list of members (8 pages) |
3 April 2002 | Return made up to 14/02/02; full list of members
|
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
11 September 2001 | Return made up to 14/02/01; full list of members
|
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Return made up to 14/02/01; full list of members (6 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
1 June 2001 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
1 June 2001 | Ad 28/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2001 | Ad 28/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: holly grove rhyd y gwern close, rudry caerphilly mid glamorgan CF83 3NN (1 page) |
1 June 2001 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: holly grove rhyd y gwern close, rudry caerphilly mid glamorgan CF83 3NN (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 February 2000 | New secretary appointed;new director appointed (2 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New secretary appointed;new director appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
14 February 2000 | Incorporation (17 pages) |