Gateshead
Tyne And Wear
NE8 1TP
Director Name | Michael Collins |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Holly Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PY |
Secretary Name | Joanne Patricia McClarence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Greystoke Avenue Newcastle Upon Tyne Tyne & Wear NE2 1PN |
Secretary Name | Neil Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 143 Biddlestone Road Newcastle Upon Tyne Tyne & Wear NE6 5SP |
Director Name | Richard Maxwell |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 September 2004) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | 19 Brunel Street Gateshead Tyne And Wear NE8 4XQ |
Secretary Name | Steven Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 08 September 2008) |
Role | Company Director |
Correspondence Address | 194 Greenhills Killingworth Tyne & Wear NE12 5BD |
Director Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | The Information Bureau 1st Floor Wellington House, Sweet Street Leeds West Yorkshire LS11 9DB |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
Registered Address | 150d Whitehall Road Gateshead Tyne And Wear NE8 1TP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2010 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2012 | Application to strike the company off the register (3 pages) |
11 April 2012 | Application to strike the company off the register (3 pages) |
9 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
16 August 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 July 2009 | Location of debenture register (1 page) |
31 July 2009 | Director's Change of Particulars / neil maxwell / 01/06/2009 / HouseName/Number was: , now: 150D; Street was: 19 brunel street, now: whitehall road; Post Code was: NE8 4XQ, now: NE8 1TP; Country was: , now: england (1 page) |
31 July 2009 | Director's change of particulars / neil maxwell / 01/06/2009 (1 page) |
31 July 2009 | Location of debenture register (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 150D whitehall road gateshead tyne and wear NE8 1TP (1 page) |
31 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 150D whitehall road gateshead tyne and wear NE8 1TP (1 page) |
31 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
31 July 2009 | Location of register of members (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 19 brunel street gateshead tyne and wear NE8 4XQ (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 19 brunel street gateshead tyne and wear NE8 4XQ (1 page) |
11 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 September 2008 | Appointment Terminated Secretary steven maxwell (1 page) |
11 September 2008 | Appointment terminated secretary steven maxwell (1 page) |
6 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
24 November 2006 | Return made up to 04/07/06; full list of members (3 pages) |
24 November 2006 | Return made up to 04/07/06; full list of members (3 pages) |
4 November 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
4 November 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
20 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
20 July 2005 | Return made up to 04/07/05; full list of members
|
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 143 biddlestone road heaton newcastle upon tyne tyne and wear NE6 5SP (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 143 biddlestone road heaton newcastle upon tyne tyne and wear NE6 5SP (1 page) |
8 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
8 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
22 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
26 September 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
26 September 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
11 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
11 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
12 June 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
12 June 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 39 heaton road heaton newcastle upon tyne tyne & wear NE6 1SB (1 page) |
12 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 39 heaton road heaton newcastle upon tyne tyne & wear NE6 1SB (1 page) |
12 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
20 February 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
20 February 2002 | Director resigned (1 page) |
29 August 2001 | Resolutions
|
29 August 2001 | Ad 30/07/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
29 August 2001 | Nc inc already adjusted 27/07/01 (1 page) |
29 August 2001 | Nc inc already adjusted 27/07/01 (1 page) |
29 August 2001 | Resolutions
|
29 August 2001 | Ad 30/07/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: 34 holly avenue jesmond newcastle upon tyne tyne & wear NE2 2PY (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: 34 holly avenue jesmond newcastle upon tyne tyne & wear NE2 2PY (1 page) |
1 August 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
1 August 2001 | Return made up to 04/07/01; full list of members (6 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
1 August 2001 | Return made up to 04/07/01; full list of members (6 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: 122 new road side horsforth leeds west yorkshire LS18 4DP (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: 122 new road side horsforth leeds west yorkshire LS18 4DP (1 page) |
31 July 2000 | New director appointed (2 pages) |
4 July 2000 | Incorporation (11 pages) |