Benton
Newcastle Upon Tyne
NE12 9NR
Secretary Name | Benedict Watling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rows Terrace South Gosforth Newcastle Upon Tyne NE3 1QE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 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 | 26 April 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Q2 The Lightbox Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8EU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
1 at £1 | Andrew Geoffrey Walton 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2018 | Resolutions
|
17 January 2018 | Application to strike the company off the register (3 pages) |
21 June 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
21 June 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
12 May 2016 | Registered office address changed from 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF to C/O Connect Health Q2 the Lightbox Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EU on 12 May 2016 (1 page) |
12 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Registered office address changed from 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF to C/O Connect Health Q2 the Lightbox Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EU on 12 May 2016 (1 page) |
12 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
1 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
1 July 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
1 July 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
20 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
21 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
21 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page) |
15 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
27 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
28 October 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
25 June 2005 | Return made up to 26/04/05; full list of members
|
25 June 2005 | Return made up to 26/04/05; full list of members
|
30 September 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
30 September 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
27 April 2004 | Return made up to 26/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 26/04/04; full list of members (6 pages) |
26 October 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
26 October 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
29 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
29 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
24 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
24 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
31 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
31 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
22 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
22 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
18 May 2001 | Return made up to 26/04/01; full list of members (5 pages) |
18 May 2001 | Return made up to 26/04/01; full list of members (5 pages) |
27 July 2000 | Company name changed connect physical health centres LIMITED\certificate issued on 28/07/00 (2 pages) |
27 July 2000 | Company name changed connect physical health centres LIMITED\certificate issued on 28/07/00 (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
26 April 2000 | Incorporation (12 pages) |
26 April 2000 | Incorporation (12 pages) |