Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Director Name | Trevor Terence Harvey |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2009(9 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne & Wear NE1 3JE |
Director Name | Mr George John Letham |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2009(9 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne & Wear NE1 3JE |
Secretary Name | Mr Kevin Robert Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hartley Avenue Whitley Bay Tyne & Wear NE26 3NS |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Director Name | Ideal Stelrad Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2009) |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne & Wear NE1 3JE |
Secretary Name | Ever 1058 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 July 2004) |
Correspondence Address | Fourth Floor Cloth Hall Court, Infirmary Street Leeds West Yorkshire LS1 2JB |
Registered Address | 69-75 Side Newcastle Upon Tyne Tyne & Wear NE1 3JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2011 | Application to strike the company off the register (3 pages) |
7 October 2011 | Application to strike the company off the register (3 pages) |
11 August 2011 | Director's details changed for Trevor Terence Harvey on 11 August 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Andrew David Briggs on 11 August 2011 (1 page) |
11 August 2011 | Secretary's details changed for Andrew David Briggs on 11 August 2011 (1 page) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Director's details changed for George John Letham on 11 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Director's details changed for Trevor Terence Harvey on 11 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Director's details changed for George John Letham on 11 August 2011 (2 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 September 2009 | Appointment terminated director ideal stelrad LIMITED (1 page) |
1 September 2009 | Director appointed george john letham (3 pages) |
1 September 2009 | Director appointed trevor terence harvey (3 pages) |
1 September 2009 | Appointment Terminated Director ideal stelrad LIMITED (1 page) |
1 September 2009 | Director appointed george john letham (3 pages) |
1 September 2009 | Director appointed trevor terence harvey (3 pages) |
25 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
1 June 2009 | Secretary's change of particulars / andrew briggs / 27/05/2009 (1 page) |
1 June 2009 | Secretary's Change of Particulars / andrew briggs / 27/05/2009 / HouseName/Number was: , now: 28; Street was: 25 fairfield drive, now: belmont avenue; Region was: tyne & wear, now: tyne and wear; Post Code was: NE25 9SA, now: NE25 8NA (1 page) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 October 2008 | Accounts made up to 31 December 2007 (5 pages) |
8 September 2008 | Director's change of particulars / caradon plumbing LIMITED / 07/03/2007 (1 page) |
8 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
8 September 2008 | Director's Change of Particulars / caradon plumbing LIMITED / 07/03/2007 / Surname was: caradon plumbing LIMITED, now: ideal stelrad LIMITED; HouseName/Number was: , now: 69-75; Street was: 69-75 side, now: side (1 page) |
8 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (5 pages) |
28 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
16 October 2006 | Accounts made up to 31 December 2005 (5 pages) |
16 October 2006 | Accounts made up to 31 December 2005 (5 pages) |
22 August 2006 | Location of register of members (1 page) |
22 August 2006 | Location of register of members (1 page) |
22 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
25 October 2005 | Accounts made up to 31 December 2004 (5 pages) |
25 October 2005 | Accounts made up to 31 December 2004 (5 pages) |
9 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 69-75 the side newcastle upon tyne tyne & wear NE1 3JE (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 69-75 the side newcastle upon tyne tyne & wear NE1 3JE (1 page) |
9 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 2ND floor kelburn house 7-19 mosley street newcastle upon tyne NE1 1YE (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 2ND floor kelburn house 7-19 mosley street newcastle upon tyne NE1 1YE (1 page) |
14 September 2004 | Return made up to 08/08/04; full list of members
|
14 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
27 July 2004 | Accounts made up to 31 December 2003 (5 pages) |
27 July 2004 | Accounts made up to 31 December 2003 (5 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
9 December 2003 | Accounts made up to 31 December 2002 (5 pages) |
9 December 2003 | Accounts made up to 31 December 2002 (5 pages) |
20 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
20 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
30 September 2002 | Return made up to 08/08/02; full list of members (6 pages) |
30 September 2002 | Return made up to 08/08/02; full list of members (6 pages) |
19 July 2002 | Accounts made up to 31 December 2001 (5 pages) |
19 July 2002 | Accounts made up to 31 December 2001 (5 pages) |
29 August 2001 | Return made up to 08/08/01; full list of members (5 pages) |
29 August 2001 | Return made up to 08/08/01; full list of members (5 pages) |
30 July 2001 | Company name changed meynell showers LIMITED\certificate issued on 30/07/01 (2 pages) |
30 July 2001 | Company name changed meynell showers LIMITED\certificate issued on 30/07/01 (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
15 December 2000 | Company name changed ever 1428 LIMITED\certificate issued on 18/12/00 (3 pages) |
15 December 2000 | Company name changed ever 1428 LIMITED\certificate issued on 18/12/00 (3 pages) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
30 November 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
8 August 2000 | Incorporation (30 pages) |