31 Avenue Des Papalins
Monaco
Secretary Name | Robert Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 11 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sycamores 1a Woodlands Road, Cleadon Village Sunderland Tyne & Wear SR6 7UA |
Director Name | Robert Smith |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 39 Cleadon Meadows Cleadon Sunderland Tyne & Wear SR6 7PH |
Director Name | Sir Ian William Wrigglesworth |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Northumberland Place London W2 5BS |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | uklandestates.co.uk/managecontent.aspx |
---|---|
Telephone | 0191 4408880 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2010 | Application to strike the company off the register (3 pages) |
11 January 2010 | Application to strike the company off the register (3 pages) |
17 December 2009 | Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 17 December 2009 (1 page) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
8 February 2009 | Full accounts made up to 31 December 2007 (7 pages) |
8 February 2009 | Accounts made up to 31 December 2008 (7 pages) |
8 February 2009 | Full accounts made up to 31 December 2007 (7 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 January 2009 | Appointment Terminated Director ian wrigglesworth (1 page) |
19 January 2009 | Appointment terminated director ian wrigglesworth (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
19 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
26 October 2006 | Accounts made up to 31 December 2005 (7 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
1 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
28 July 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
22 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
22 December 2004 | Location of register of members (1 page) |
22 December 2004 | Location of register of members (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
8 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: avalon house, princes park team valley trading estate gateshead tyne & wear NE11 0NF (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: avalon house, princes park team valley trading estate gateshead tyne & wear NE11 0NF (1 page) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2002 | Particulars of mortgage/charge (16 pages) |
11 July 2002 | Particulars of mortgage/charge (16 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
10 May 2002 | Particulars of mortgage/charge (4 pages) |
10 May 2002 | Particulars of mortgage/charge (4 pages) |
10 May 2002 | Particulars of mortgage/charge (4 pages) |
10 May 2002 | Particulars of mortgage/charge (4 pages) |
1 May 2002 | Return made up to 14/02/02; full list of members; amend (6 pages) |
1 May 2002 | Return made up to 14/02/02; full list of members; amend (6 pages) |
16 April 2002 | Particulars of mortgage/charge (4 pages) |
16 April 2002 | Particulars of mortgage/charge (4 pages) |
21 March 2002 | Particulars of mortgage/charge (4 pages) |
21 March 2002 | Particulars of mortgage/charge (4 pages) |
7 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
9 February 2002 | Particulars of mortgage/charge (4 pages) |
9 February 2002 | Particulars of mortgage/charge (4 pages) |
17 January 2002 | Particulars of mortgage/charge (4 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (4 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 December 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 April 2001 | Particulars of mortgage/charge (4 pages) |
18 April 2001 | Particulars of mortgage/charge (4 pages) |
12 April 2001 | Particulars of mortgage/charge (4 pages) |
12 April 2001 | Particulars of mortgage/charge (4 pages) |
9 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
3 February 2001 | Particulars of mortgage/charge (4 pages) |
3 February 2001 | Particulars of mortgage/charge (4 pages) |
4 January 2001 | Particulars of mortgage/charge (4 pages) |
4 January 2001 | Particulars of mortgage/charge (4 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (4 pages) |
4 July 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
2 June 2000 | Particulars of mortgage/charge (5 pages) |
2 June 2000 | Particulars of mortgage/charge (5 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
11 April 2000 | Company name changed ever 1302 LIMITED\certificate issued on 12/04/00 (2 pages) |
11 April 2000 | Company name changed ever 1302 LIMITED\certificate issued on 12/04/00 (2 pages) |
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
10 April 2000 | Director resigned (1 page) |
14 February 2000 | Incorporation (29 pages) |