Jesmond
Newcastle Upon Tyne
NE2 1QP
Director Name | Ian Morgan Smith |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2001(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 31 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Portland Terrace Jesmond Newcastle Upon Tyne NE2 1QP |
Director Name | Detlev Ronald Anderson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15a Belle Grove Terrace Spital Tongues Newcastle Upon Tyne NE2 4LL |
Secretary Name | Mr Michael Henry Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1QP |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Mr Michael Henry Brown |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1QP |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 27 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Application to strike the company off the register (3 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
4 July 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
12 May 2011 | Termination of appointment of Michael Brown as a director (1 page) |
12 May 2011 | Termination of appointment of Michael Brown as a director (1 page) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
21 May 2010 | Director's details changed for Mr Michael Henry Brown on 10 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr Michael Henry Brown on 10 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Linda Baird Adams on 10 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Linda Baird Adams on 10 May 2010 (2 pages) |
18 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
18 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
25 June 2009 | Accounts made up to 30 April 2009 (1 page) |
25 June 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
21 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
15 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
15 May 2008 | Appointment terminated secretary michael brown (1 page) |
15 May 2008 | Appointment Terminated Secretary michael brown (1 page) |
8 May 2008 | Accounts made up to 30 April 2008 (1 page) |
8 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
22 June 2007 | Accounts made up to 30 April 2007 (1 page) |
22 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
21 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
12 July 2006 | Return made up to 10/05/06; full list of members (2 pages) |
12 July 2006 | Return made up to 10/05/06; full list of members (2 pages) |
11 July 2006 | Accounts made up to 30 April 2006 (1 page) |
11 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
16 December 2005 | Accounts made up to 30 April 2005 (1 page) |
16 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
14 June 2005 | Return made up to 10/05/05; full list of members (3 pages) |
14 June 2005 | Return made up to 10/05/05; full list of members (3 pages) |
6 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
6 October 2004 | Accounts made up to 30 April 2004 (1 page) |
19 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
12 June 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
12 June 2003 | Accounts made up to 30 April 2003 (1 page) |
6 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
20 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
20 May 2002 | Accounts made up to 30 April 2002 (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
13 August 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
13 August 2001 | Accounts made up to 30 April 2001 (2 pages) |
30 May 2001 | Return made up to 23/05/01; full list of members
|
30 May 2001 | Return made up to 23/05/01; full list of members (6 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Resolutions
|
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
14 June 2000 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
14 June 2000 | Resolutions
|
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
23 May 2000 | Incorporation (10 pages) |
23 May 2000 | Incorporation (10 pages) |