Sarras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9AT
Director Name | Mr Patrick Charles Mansel Lewis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2007(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 November 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House 59 Sanderson Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DR |
Director Name | Mr Michael Hugh Heslop |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(2 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swarlandoen Felton Morpeth Northumberland NE65 9HT |
Director Name | Christopher John Knox |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(2 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 November 2008) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beechfield Road Newcastle Upon Tyne Tyne & Wear NE3 4DR |
Director Name | David Bell Monaghan |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(2 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 July 2007) |
Role | Retired |
Correspondence Address | River House Wylam Northumberland NE41 8DX |
Director Name | Mr Michael Leonard Ranson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(2 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 North Jesmond Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3JX |
Director Name | William Mark Wood |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 2002) |
Role | Chartered Surveyor |
Correspondence Address | Shotton Grange Seaton Burn Newcastle Upon Tyne NE13 6DF |
Secretary Name | Mr Antony Richard Friswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2005) |
Role | Bursar |
Country of Residence | United Kingdom |
Correspondence Address | Westholme Durham Moor Durham County Durham DH1 5AH |
Director Name | Mr Robert William Armstrong |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Cairn House Dalton Newcastle Upon Tyne NE18 0AB |
Director Name | Mr Edward Dunn |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 April 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Hill Park Ponteland Newcastle Upon Tyne NE20 9RX |
Director Name | Ms Kathryn Lucy Hay Winskell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 March 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NE |
Secretary Name | David Bell Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | River House Wylam Northumberland NE41 8DX |
Secretary Name | Mr David Keith Belk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Harton Lane South Shields Tyne & Wear NE34 0EF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Oakfield House Oakfield Road, Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | Application to strike the company off the register (3 pages) |
6 July 2010 | Application to strike the company off the register (3 pages) |
27 April 2010 | Termination of appointment of Michael Ranson as a director (1 page) |
27 April 2010 | Termination of appointment of Michael Ranson as a director (1 page) |
27 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
30 June 2009 | Full accounts made up to 31 August 2008 (11 pages) |
30 June 2009 | Full accounts made up to 31 August 2008 (11 pages) |
17 April 2009 | Secretary's change of particulars / susan easton / 17/04/2009 (1 page) |
17 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
17 April 2009 | Appointment terminated director christopher knox (1 page) |
17 April 2009 | Secretary's Change of Particulars / susan easton / 17/04/2009 / HouseName/Number was: , now: 22; Street was: 22 langton court, now: langton court; Area was: sarras hall, now: darras hall (1 page) |
17 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
17 April 2009 | Appointment Terminated Director christopher knox (1 page) |
24 July 2008 | Director's Change of Particulars / patrick lewis / 24/07/2008 / HouseName/Number was: , now: 59; Street was: slaterfield farmhouse, now: sanderson road; Area was: simonburn, now: ; Post Town was: hexham, now: newcastle upon tyne; Region was: northumberland, now: tyne and wear; Post Code was: NE48 3AZ, now: NE2 2DR; Country was: , now: united kingdo (1 page) |
24 July 2008 | Secretary's Change of Particulars / susan easton / 24/07/2008 / HouseName/Number was: , now: 22; Street was: 22 langton court, now: langton court; Area was: sarras hall, now: darras hall; Occupation was: bursar, now: accountant (2 pages) |
24 July 2008 | Director's change of particulars / patrick lewis / 24/07/2008 (1 page) |
24 July 2008 | Return made up to 10/04/08; full list of members (4 pages) |
24 July 2008 | Return made up to 10/04/08; full list of members (4 pages) |
24 July 2008 | Secretary's change of particulars / susan easton / 24/07/2008 (2 pages) |
23 June 2008 | Full accounts made up to 31 August 2007 (11 pages) |
23 June 2008 | Full accounts made up to 31 August 2007 (11 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 10/04/07; full list of members (3 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Return made up to 10/04/07; full list of members (3 pages) |
17 July 2007 | Secretary resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
9 May 2007 | Full accounts made up to 31 August 2006 (11 pages) |
9 May 2007 | Full accounts made up to 31 August 2006 (11 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
3 July 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
3 July 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Return made up to 10/04/06; full list of members (9 pages) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Return made up to 10/04/06; full list of members (9 pages) |
3 May 2006 | New secretary appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
7 June 2005 | Return made up to 10/04/05; full list of members (9 pages) |
7 June 2005 | Return made up to 10/04/05; full list of members (9 pages) |
9 May 2005 | Full accounts made up to 31 August 2004 (10 pages) |
9 May 2005 | Full accounts made up to 31 August 2004 (10 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
21 April 2004 | Return made up to 10/04/04; full list of members (9 pages) |
21 April 2004 | Return made up to 10/04/04; full list of members (9 pages) |
1 February 2004 | Full accounts made up to 31 August 2003 (9 pages) |
1 February 2004 | Full accounts made up to 31 August 2003 (9 pages) |
1 May 2003 | Return made up to 10/04/03; full list of members
|
1 May 2003 | Return made up to 10/04/03; full list of members (9 pages) |
17 February 2003 | Full accounts made up to 31 August 2002 (10 pages) |
17 February 2003 | Full accounts made up to 31 August 2002 (10 pages) |
18 April 2002 | Full accounts made up to 31 August 2001 (13 pages) |
18 April 2002 | Full accounts made up to 31 August 2001 (13 pages) |
18 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
18 April 2002 | Return made up to 10/04/02; full list of members
|
19 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
3 May 2001 | Return made up to 10/04/01; full list of members (8 pages) |
3 May 2001 | Return made up to 10/04/01; full list of members
|
13 February 2001 | Accounting reference date shortened from 30/04/01 to 31/08/00 (1 page) |
13 February 2001 | Full accounts made up to 31 August 2000 (13 pages) |
13 February 2001 | Full accounts made up to 31 August 2000 (13 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Accounting reference date shortened from 30/04/01 to 31/08/00 (1 page) |
15 January 2001 | Particulars of mortgage/charge (4 pages) |
15 January 2001 | Particulars of mortgage/charge (4 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
30 May 2000 | Company name changed gatemile LIMITED\certificate issued on 31/05/00 (2 pages) |
30 May 2000 | Company name changed gatemile LIMITED\certificate issued on 31/05/00 (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
10 April 2000 | Incorporation (14 pages) |
10 April 2000 | Incorporation (14 pages) |