Felton
Northumberland
NE65 9HS
Director Name | Mr Justin Martyn Anim |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years (closed 21 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Holly Avenue Jesmond Newcastle Upon Tyne NE2 2PU |
Secretary Name | George Wilkie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 2 Taynton Grove Seghill Cramlington Northumberland NE23 7TX |
Secretary Name | Mr Kristian Paul Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(5 years after company formation) |
Appointment Duration | 3 years (resigned 15 August 2008) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Seaton Place Brunswick Green Wideopen Newcastle Upon Tyne Tyne & Wear NE13 7HQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 21 Ridley Place Newcastle Upon Tyne Tyne & Wear NE1 8JN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2009 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | Application to strike the company off the register (3 pages) |
25 May 2010 | Application to strike the company off the register (3 pages) |
14 May 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
14 May 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
2 June 2009 | Accounts made up to 31 July 2008 (1 page) |
15 August 2008 | Appointment terminated secretary kristian forrest (1 page) |
15 August 2008 | Appointment Terminated Secretary kristian forrest (1 page) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
23 November 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
23 November 2007 | Accounts made up to 31 July 2007 (1 page) |
23 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
5 October 2006 | Accounts made up to 31 July 2006 (1 page) |
4 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
11 October 2005 | Return made up to 31/07/05; full list of members (3 pages) |
11 October 2005 | Return made up to 31/07/05; full list of members (3 pages) |
12 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
12 September 2005 | Accounts made up to 31 July 2005 (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Secretary resigned (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Secretary resigned (2 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
2 September 2004 | Accounts made up to 31 July 2004 (1 page) |
23 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page) |
1 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
1 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
1 October 2003 | Accounts made up to 31 July 2003 (1 page) |
1 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
6 October 2002 | Accounts made up to 31 July 2002 (1 page) |
5 September 2002 | Return made up to 31/07/02; full list of members
|
5 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
19 October 2001 | Accounts made up to 31 July 2001 (1 page) |
17 October 2001 | Return made up to 31/07/01; full list of members
|
17 October 2001 | Return made up to 31/07/01; full list of members (6 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page) |
15 November 2000 | Ad 13/09/00--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Ad 13/09/00--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
2 October 2000 | Company name changed poletalk LIMITED\certificate issued on 03/10/00 (2 pages) |
2 October 2000 | Company name changed poletalk LIMITED\certificate issued on 03/10/00 (2 pages) |
31 July 2000 | Incorporation (12 pages) |
31 July 2000 | Incorporation (12 pages) |