4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Director Name | Mrs Susan Brown |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(1 year after company formation) |
Appointment Duration | 11 years (closed 03 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O P A Brown & Co Ltd 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Director Name | Mr Keith Michael Robinson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield, Strathmore Road Rowlands Gill Tyne & Wear NE39 1HZ |
Registered Address | C/O P A Brown & Co Ltd 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2012 | Application to strike the company off the register (3 pages) |
7 March 2012 | Application to strike the company off the register (3 pages) |
22 August 2011 | Director's details changed for Susan Brown on 1 January 2011 (2 pages) |
22 August 2011 | Director's details changed for Susan Brown on 1 January 2011 (2 pages) |
22 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
22 August 2011 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page) |
22 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
22 August 2011 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page) |
22 August 2011 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page) |
22 August 2011 | Director's details changed for Susan Brown on 1 January 2011 (2 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
31 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
8 April 2009 | Accounts made up to 30 June 2008 (1 page) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
4 September 2008 | Return made up to 19/06/08; full list of members (3 pages) |
4 September 2008 | Return made up to 19/06/08; full list of members (3 pages) |
29 April 2008 | Accounts made up to 30 June 2007 (2 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
22 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
22 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
16 June 2007 | Registered office changed on 16/06/07 from: c/o p a brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: c/o p a brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
26 April 2007 | Accounts made up to 30 June 2006 (1 page) |
14 August 2006 | Return made up to 19/06/06; full list of members (3 pages) |
14 August 2006 | Return made up to 19/06/06; full list of members (3 pages) |
13 January 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
13 January 2006 | Accounts made up to 30 June 2005 (2 pages) |
23 August 2005 | Return made up to 19/06/05; full list of members (3 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: c/o p a brown & co henry studoy house 139 bebdburn road jarrow tyne & wear NE32 5AZ (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: c/o p a brown & co henry studoy house 139 bebdburn road jarrow tyne & wear NE32 5AZ (1 page) |
23 August 2005 | Return made up to 19/06/05; full list of members (3 pages) |
19 April 2005 | Accounts made up to 30 June 2004 (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
11 August 2004 | Return made up to 19/06/04; full list of members (6 pages) |
11 August 2004 | Return made up to 19/06/04; full list of members (6 pages) |
23 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
23 April 2004 | Accounts made up to 30 June 2003 (2 pages) |
19 August 2003 | Return made up to 19/06/03; full list of members (6 pages) |
19 August 2003 | Return made up to 19/06/03; full list of members (6 pages) |
4 August 2003 | Ad 11/03/02--------- £ si 99@1 (2 pages) |
4 August 2003 | Ad 11/03/02--------- £ si 99@1 (2 pages) |
17 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
17 March 2003 | Accounts made up to 30 June 2002 (2 pages) |
29 July 2002 | Return made up to 19/06/02; full list of members
|
29 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
15 March 2002 | Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2002 | Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2002 | Accounts made up to 30 June 2001 (2 pages) |
12 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
11 March 2002 | Company name changed paul smith enterprises LTD\certificate issued on 11/03/02 (2 pages) |
11 March 2002 | Company name changed paul smith enterprises LTD\certificate issued on 11/03/02 (2 pages) |
26 June 2001 | New director appointed (3 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (3 pages) |
26 June 2001 | Return made up to 19/06/01; full list of members
|
26 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
19 June 2000 | Incorporation (22 pages) |
19 June 2000 | Incorporation (22 pages) |