Newcastle Upon Tyne
NE1 3DY
Director Name | Mr Sean Sullivan Gibbs |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charlton Drive Cheltenham Gloucestershire GL53 8ES Wales |
Secretary Name | Karen Louise Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Tennyson Road St Marks Cheltenham GL51 7DB Wales |
Secretary Name | Robert Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | 82 Tennyson Road Cheltenham Gloucestershire GL51 7DB Wales |
Director Name | Mr Terence Last |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2010) |
Role | Accountant |
Correspondence Address | Stamford Bridge Villas Fulham Road London SW6 1HS |
Secretary Name | Mr Terence Last |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2010) |
Role | Accountant |
Correspondence Address | Stamford Bridge Villas Fulham Road London SW6 1HS |
Registered Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1000 at 1 | Ms Terry Last 100.00% Ordinary |
---|
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2010 | Registered office address changed from 82 Tennyson Road Cheltenham Gloucestershire GL51 7DB on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from 82 Tennyson Road Cheltenham Gloucestershire GL51 7DB on 23 August 2010 (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2010 | Termination of appointment of Terence Last as a secretary (1 page) |
26 April 2010 | Termination of appointment of Terence Last as a secretary (1 page) |
26 April 2010 | Termination of appointment of Terence Last as a director (1 page) |
26 April 2010 | Appointment of Mr Roy Allan Cannon as a director (2 pages) |
26 April 2010 | Appointment of Mr Roy Allan Cannon as a director (2 pages) |
26 April 2010 | Termination of appointment of Terence Last as a director (1 page) |
20 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 October 2008 | Capitals not rolled up (2 pages) |
1 October 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
1 October 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
1 October 2008 | Capitals not rolled up (2 pages) |
23 September 2008 | Location of debenture register (1 page) |
23 September 2008 | Location of debenture register (1 page) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Secretary appointed mr terence last (1 page) |
22 September 2008 | Director appointed mr terence last (1 page) |
22 September 2008 | Secretary appointed mr terence last (1 page) |
22 September 2008 | Director appointed mr terence last (1 page) |
18 September 2008 | Appointment Terminated Director sean gibbs (1 page) |
18 September 2008 | Appointment terminated director sean gibbs (1 page) |
28 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
7 April 2008 | Appointment Terminated Secretary robert gibbs (1 page) |
7 April 2008 | Appointment terminated secretary robert gibbs (1 page) |
4 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
19 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
7 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
7 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 May 2002 | Return made up to 06/04/02; full list of members
|
24 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
21 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
18 May 2001 | Return made up to 06/04/01; full list of members
|
18 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
4 May 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
4 May 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 57 moorend road cheltenham gloucestershire GL53 0ET (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 57 moorend road cheltenham gloucestershire GL53 0ET (1 page) |
6 April 2000 | Incorporation (17 pages) |