Gateshead
Tyne & Wear
NE10 8JG
Secretary Name | Lynne Selkirk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2003(2 years, 8 months after company formation) |
Appointment Duration | 8 years (closed 25 May 2011) |
Role | Company Director |
Correspondence Address | 2 Scotts Court Gateshead Tyne & Wear NE10 8JG |
Director Name | Lynne Selkirk |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 2002) |
Role | Secretary |
Correspondence Address | 2 Scotts Court Gateshead Tyne & Wear NE10 8JG |
Secretary Name | Derrick Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2003) |
Role | Flooring Specialist |
Correspondence Address | 2 Scotts Court Gateshead Tyne & Wear NE10 8JG |
Director Name | Mr Jeffrey Wood |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 686 Hylton Road Sunderland Tyne & Wear SR4 9AF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2002 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2011 | Final Gazette dissolved following liquidation (1 page) |
25 February 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 2011 | Liquidators statement of receipts and payments to 18 February 2011 (5 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 18 February 2011 (5 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 6 October 2010 (5 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
21 April 2010 | Liquidators statement of receipts and payments to 6 April 2010 (5 pages) |
21 April 2010 | Liquidators statement of receipts and payments to 6 April 2010 (5 pages) |
21 April 2010 | Liquidators' statement of receipts and payments to 6 April 2010 (5 pages) |
19 October 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
19 October 2009 | Liquidators' statement of receipts and payments to 6 October 2009 (5 pages) |
19 October 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 6 April 2009 (5 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 6 April 2009 (5 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 6 April 2009 (5 pages) |
28 October 2008 | Liquidators' statement of receipts and payments to 6 October 2008 (5 pages) |
28 October 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
28 October 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
25 April 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
25 April 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
25 April 2008 | Liquidators' statement of receipts and payments to 6 October 2008 (5 pages) |
16 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 October 2007 | Liquidators statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators statement of receipts and payments (5 pages) |
13 April 2006 | Liquidators statement of receipts and payments (5 pages) |
13 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
13 October 2005 | Liquidators statement of receipts and payments (5 pages) |
15 April 2005 | Liquidators statement of receipts and payments (5 pages) |
15 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 October 2004 | Liquidators statement of receipts and payments (5 pages) |
14 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
17 October 2003 | Statement of affairs (9 pages) |
17 October 2003 | Appointment of a voluntary liquidator (1 page) |
17 October 2003 | Appointment of a voluntary liquidator (1 page) |
17 October 2003 | Resolutions
|
17 October 2003 | Statement of affairs (9 pages) |
17 October 2003 | Resolutions
|
2 October 2003 | Registered office changed on 02/10/03 from: suite 4 parsons house parsons road washington tyne & wear NE37 1EZ (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: suite 4 parsons house parsons road washington tyne & wear NE37 1EZ (1 page) |
20 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
20 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | New secretary appointed (2 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: mitchells 117 jesmond road newcastle upon tyne NE2 1NW (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: mitchells 117 jesmond road newcastle upon tyne NE2 1NW (1 page) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
22 August 2002 | Accounting reference date shortened from 31/08/02 to 31/10/01 (1 page) |
22 August 2002 | Accounting reference date shortened from 31/08/02 to 31/10/01 (1 page) |
18 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
18 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2001 | Return made up to 16/08/01; full list of members (6 pages) |
15 October 2001 | Return made up to 16/08/01; full list of members (6 pages) |
12 October 2001 | Particulars of mortgage/charge (5 pages) |
12 October 2001 | Particulars of mortgage/charge (5 pages) |
30 October 2000 | Company name changed estroport LIMITED\certificate issued on 31/10/00 (2 pages) |
30 October 2000 | Company name changed estroport LIMITED\certificate issued on 31/10/00 (2 pages) |
24 October 2000 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: 6-8 underwood street london N1 7JQ (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: 6-8 underwood street london N1 7JQ (1 page) |
16 August 2000 | Incorporation (21 pages) |