Gateshead
Tyne & Wear
NE10 8EA
Secretary Name | Jeanette Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2000(1 week after company formation) |
Appointment Duration | 17 years, 2 months (closed 03 October 2017) |
Role | Company Director |
Correspondence Address | 11 Rosemount Avenue Gateshead Tyne & Wear NE10 8EA |
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 |
Telephone | 0191 4604110 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Rosemount Avenue Gateshead Tyne & Wear NE10 8EA |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Wardley and Leam Lane |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £14,024 |
Current Liabilities | £41,960 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | Application to strike the company off the register (3 pages) |
11 July 2017 | Application to strike the company off the register (3 pages) |
7 April 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
7 April 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 August 2011 | Director's details changed for Warren Rutherford Kelly on 30 July 2011 (2 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Secretary's details changed for Jeanette Kelly on 30 July 2011 (1 page) |
22 August 2011 | Secretary's details changed for Jeanette Kelly on 30 July 2011 (1 page) |
22 August 2011 | Director's details changed for Warren Rutherford Kelly on 30 July 2011 (2 pages) |
10 November 2010 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
10 November 2010 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
20 September 2010 | Director's details changed for Warren Rutherford Kelly on 31 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Warren Rutherford Kelly on 31 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
3 November 2009 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
16 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
16 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
13 November 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
13 November 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
4 April 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
4 April 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
4 September 2007 | Return made up to 31/07/07; no change of members (6 pages) |
4 September 2007 | Return made up to 31/07/07; no change of members (6 pages) |
3 January 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
3 January 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
31 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
31 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
11 April 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
11 April 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
24 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
24 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
13 April 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
13 April 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
17 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
22 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
22 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
22 July 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
22 July 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
12 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
12 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
4 April 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
4 April 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
24 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
24 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Company name changed plotcall LIMITED\certificate issued on 22/08/00 (2 pages) |
21 August 2000 | Company name changed plotcall LIMITED\certificate issued on 22/08/00 (2 pages) |
31 July 2000 | Incorporation (12 pages) |
31 July 2000 | Incorporation (12 pages) |