Hartford Bridge
Bedlington
Tyne & Wear
Secretary Name | Mr Anthony Joel Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Albert Drive Low Fell Gateshead Tyne Wear NE9 6EH |
Secretary Name | John Wiliam Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 666 West Road Newcastle Upon Tyne Tyne & Wear NE5 2UR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Abcom House Cristanden House Brunswick Industrial Estate Newcastle Upon Tyne Tyne And Wear NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | Application to strike the company off the register (3 pages) |
11 January 2011 | Application to strike the company off the register (3 pages) |
14 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Director's details changed for Joseph Edington on 1 February 2010 (2 pages) |
14 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Director's details changed for Joseph Edington on 1 February 2010 (2 pages) |
14 June 2010 | Director's details changed for Joseph Edington on 1 February 2010 (2 pages) |
1 April 2010 | Termination of appointment of Anthony Farrell as a secretary (1 page) |
1 April 2010 | Termination of appointment of Anthony Farrell as a secretary (1 page) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
24 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
20 November 2008 | Accounts made up to 31 March 2008 (5 pages) |
20 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
13 August 2008 | Return made up to 27/04/08; full list of members (3 pages) |
13 August 2008 | Return made up to 27/04/08; full list of members (3 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 55 union hall road lemington newcastle upon tyne NE15 8AB (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 55 union hall road lemington newcastle upon tyne NE15 8AB (1 page) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 May 2007 | Return made up to 27/04/07; no change of members (6 pages) |
23 May 2007 | Return made up to 27/04/07; no change of members (6 pages) |
6 December 2006 | Accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 May 2006 | Return made up to 27/04/06; full list of members (6 pages) |
23 May 2006 | Return made up to 27/04/06; full list of members (6 pages) |
11 May 2005 | Accounts made up to 31 March 2005 (6 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
9 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
9 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
24 November 2004 | Accounts made up to 31 March 2004 (6 pages) |
6 July 2004 | Return made up to 27/04/04; full list of members (6 pages) |
6 July 2004 | Return made up to 27/04/04; full list of members (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
12 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 June 2002 | Return made up to 27/04/02; full list of members
|
16 June 2002 | Return made up to 27/04/02; full list of members (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 July 2001 | Return made up to 27/04/01; full list of members
|
20 July 2001 | Return made up to 27/04/01; full list of members (7 pages) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: 666 west road newcastle upon tyne tyne & wear NE5 2UR (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: 666 west road newcastle upon tyne tyne & wear NE5 2UR (1 page) |
5 December 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
5 May 2000 | Company name changed feel safe property management sy stems LIMITED\certificate issued on 05/05/00 (1 page) |
5 May 2000 | Company name changed feel safe property management sy stems LIMITED\certificate issued on 05/05/00 (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Incorporation (15 pages) |
27 April 2000 | Incorporation (15 pages) |
27 April 2000 | Secretary resigned (1 page) |