50 Walker Road
Newcastle Upon Tyne
NE6 1BG
Director Name | Mr Iain Martin Anderson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (closed 05 July 2011) |
Role | Plant Hire |
Country of Residence | Scotland |
Correspondence Address | High Craigton House Milngavie Glasgow G62 7HA Scotland |
Secretary Name | Andrew Murray Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (closed 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Charlotte Street Helensburgh Dunbartonshire G84 7SA Scotland |
Director Name | Beverley Moore |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Partner |
Correspondence Address | 4 Hawthorne Way Edwinstowe Mansfield Nottinghamshire NG21 9JR |
Director Name | David Joseph Moore |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Partner |
Correspondence Address | 4 Hawthorne Way Edwinstowe Mansfield Nottinghamshire NG21 9JR |
Secretary Name | Beverley Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Partner |
Correspondence Address | 4 Hawthorne Way Edwinstowe Mansfield Nottinghamshire NG21 9JR |
Director Name | Mr Paul Ashley Johnson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Branston Lodge Farm Branston Booth Lincoln LN4 1JE |
Director Name | Clive Stanley Smith |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | 106 Newark Road North Hykeham Lincoln LN6 8NA |
Secretary Name | Mr Paul Ashley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Branston Lodge Farm Branston Booth Lincoln LN4 1JE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Gap Group Limited 50 Walker Road Newcastle Upon Tyne NE6 1BG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | Application to strike the company off the register (3 pages) |
15 March 2011 | Application to strike the company off the register (3 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
16 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Director's details changed for Douglas Gordon Anderson on 17 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Douglas Gordon Anderson on 17 May 2010 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
2 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
18 December 2008 | Accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
12 August 2008 | Return made up to 17/05/08; full list of members (3 pages) |
12 August 2008 | Return made up to 17/05/08; full list of members (3 pages) |
10 August 2007 | Return made up to 17/05/07; full list of members (2 pages) |
10 August 2007 | Return made up to 17/05/07; full list of members (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
27 June 2007 | Accounts made up to 31 March 2007 (6 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
6 September 2006 | Return made up to 17/05/06; full list of members (2 pages) |
6 September 2006 | Return made up to 17/05/06; full list of members (2 pages) |
11 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
11 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2006 | Secretary resigned;director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: exchange road doddington road lincoln lincolnshire LN6 3JZ (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: exchange road doddington road lincoln lincolnshire LN6 3JZ (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Secretary resigned;director resigned (1 page) |
8 June 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
8 June 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
2 August 2005 | Return made up to 17/05/05; full list of members
|
2 August 2005 | Return made up to 17/05/05; full list of members (7 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
4 August 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
4 August 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
2 October 2003 | New secretary appointed;new director appointed (2 pages) |
2 October 2003 | Secretary resigned;director resigned (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: north road cromwell newark nottinghamshire NG23 6JE (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Secretary resigned;director resigned (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: north road cromwell newark nottinghamshire NG23 6JE (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | Resolutions
|
14 August 2003 | Memorandum and Articles of Association (6 pages) |
14 August 2003 | Resolutions
|
14 August 2003 | Memorandum and Articles of Association (6 pages) |
10 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
10 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 September 2002 | Amended accounts made up to 30 June 2001 (4 pages) |
6 September 2002 | Amended accounts made up to 30 June 2001 (4 pages) |
23 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
22 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
8 August 2000 | Particulars of mortgage/charge (4 pages) |
8 August 2000 | Particulars of mortgage/charge (4 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: hobson phillips sharpe 43 alexandra street, nottingham nottinghamshire NG5 1AY (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: hobson phillips sharpe 43 alexandra street, nottingham nottinghamshire NG5 1AY (1 page) |
25 July 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
25 July 2000 | Ad 22/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 2000 | Ad 22/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
17 May 2000 | Incorporation (20 pages) |