Leeds
LS4 2QX
Secretary Name | Steven Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 22 April 2014) |
Role | Manager |
Correspondence Address | 42 Scotswood Road Newcastle NE4 7JD |
Director Name | John William Harrison |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Devonshire House 2 Queens Terrace Newcastle Upon Tyne Tyne & Wear NE2 2PJ |
Director Name | Margaret Harrison |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Rectory Road Gateshead Tyne & Wear NE8 1XJ |
Secretary Name | Margaret Harrison |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Rectory Road Gateshead Tyne & Wear NE8 1XJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Suite4 64 Scotswood Road Newcastle Upon Tyne Tyne & Wear NE4 7JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2005 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2011 | Compulsory strike-off action has been suspended (1 page) |
19 August 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 July 2008 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
1 July 2008 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
30 October 2006 | Return made up to 11/07/06; full list of members (6 pages) |
30 October 2006 | Return made up to 11/07/06; full list of members
|
31 January 2006 | Return made up to 11/07/05; full list of members
|
31 January 2006 | Return made up to 11/07/04; no change of members (6 pages) |
31 January 2006 | Return made up to 11/07/05; full list of members (7 pages) |
31 January 2006 | Return made up to 11/07/04; no change of members (6 pages) |
25 January 2006 | Return made up to 11/07/03; full list of members (7 pages) |
25 January 2006 | Return made up to 11/07/03; full list of members (7 pages) |
22 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
23 December 2004 | Deferment of dissolution (voluntary) (1 page) |
23 December 2004 | Deferment of dissolution (voluntary) (1 page) |
13 August 2004 | Order of court to wind up (2 pages) |
13 August 2004 | Order of court to wind up (2 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
15 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
7 June 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
7 June 2002 | Accounts made up to 31 July 2001 (2 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 62 scotswood road, newcastle upon tyne, tyne & wear NE4 7JE (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: 62 scotswood road, newcastle upon tyne, tyne & wear NE4 7JE (1 page) |
3 October 2001 | Return made up to 11/07/01; full list of members
|
3 October 2001 | Return made up to 11/07/01; full list of members (6 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 181 queen victoria street, london, EC4V 4DZ (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 181 queen victoria street, london, EC4V 4DZ (1 page) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
11 July 2000 | Incorporation (23 pages) |