Cleadon
Sunderland
SR6 7SA
Director Name | Mr Alexander Hugh Edward Campbell |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Bents Park South Shields Tyne And Wear NE33 3NB |
Secretary Name | Christopher Stuart Rawlins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Great House Little Sodbury, Chipping Sodbury Bristol South Gloucestershire BS37 6PX |
Director Name | Christopher Stuart Rawlins |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2000(1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 March 2009) |
Role | Retired Barrister |
Correspondence Address | Great House Little Sodbury, Chipping Sodbury Bristol South Gloucestershire BS37 6PX |
Secretary Name | Mr Dennis Lee Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2009(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Corbiere Close Sunderland Tyne & Wear SR3 2SP |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | buildfirst.co.uk |
---|
Registered Address | 2 Burdon Close Cleadon Sunderland SR6 7SA |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
1 at £1 | Lee Graham Hartley 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 October 2000 | Delivered on: 1 November 2000 Satisfied on: 29 March 2001 Persons entitled: Alexander Hugh Edward Campbell Classification: Legal charge by way of deposit Secured details: £210,000 due or to become due from the company to the chargee. Particulars: F.h property k/a 112 burnthwaite road london SW6 5BG. Fully Satisfied |
---|
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2018 | Application to strike the company off the register (3 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
25 May 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
25 May 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
15 August 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
22 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
22 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
6 April 2015 | Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages) |
6 April 2015 | Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages) |
6 April 2015 | Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages) |
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
11 November 2013 | Registered office address changed from 160 Bents Park South Shields Tyne and Wear NE33 3NB United Kingdom on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 160 Bents Park South Shields Tyne and Wear NE33 3NB United Kingdom on 11 November 2013 (1 page) |
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
7 February 2013 | Termination of appointment of Alexander Campbell as a director (1 page) |
7 February 2013 | Termination of appointment of Dennis Reed as a secretary (1 page) |
7 February 2013 | Termination of appointment of Dennis Reed as a secretary (1 page) |
7 February 2013 | Appointment of Mr Lee Graham Hartley as a director (2 pages) |
7 February 2013 | Appointment of Mr Lee Graham Hartley as a director (2 pages) |
7 February 2013 | Termination of appointment of Alexander Campbell as a director (1 page) |
30 January 2013 | Registered office address changed from 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 30 January 2013 (1 page) |
30 January 2013 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
30 January 2013 | Registered office address changed from 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 30 January 2013 (1 page) |
30 January 2013 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
6 November 2012 | Accounts for a dormant company made up to 31 January 2012 (8 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 January 2012 (8 pages) |
27 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Director's details changed for Alexander Hugh Edward Campbell on 24 March 2011 (2 pages) |
31 October 2011 | Director's details changed for Alexander Hugh Edward Campbell on 24 March 2011 (2 pages) |
3 October 2011 | Annual return made up to 1 September 2011 (11 pages) |
3 October 2011 | Annual return made up to 1 September 2011 (11 pages) |
3 October 2011 | Annual return made up to 1 September 2011 (11 pages) |
27 May 2011 | Company name changed verticap LTD\certificate issued on 27/05/11
|
27 May 2011 | Change of name notice (2 pages) |
27 May 2011 | Change of name notice (2 pages) |
27 May 2011 | Company name changed verticap LTD\certificate issued on 27/05/11
|
11 May 2011 | Change of name notice (2 pages) |
11 May 2011 | Change of name notice (2 pages) |
4 February 2011 | Company name changed new market enterprises LIMITED\certificate issued on 04/02/11
|
4 February 2011 | Change of name notice (2 pages) |
4 February 2011 | Company name changed new market enterprises LIMITED\certificate issued on 04/02/11
|
4 February 2011 | Change of name notice (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
21 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
21 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
9 September 2009 | Return made up to 02/09/09; full list of members (6 pages) |
9 September 2009 | Return made up to 02/09/09; full list of members (6 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from great house little sodbury, chipping sodbury bristol south gloucestershire BS37 6PX (1 page) |
17 April 2009 | Appointment terminated director christopher rawlins (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from great house little sodbury, chipping sodbury bristol south gloucestershire BS37 6PX (1 page) |
17 April 2009 | Appointment terminated director christopher rawlins (1 page) |
9 April 2009 | Appointment terminated secretary christopher rawlins (1 page) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
9 April 2009 | Appointment terminated secretary christopher rawlins (1 page) |
9 April 2009 | Secretary appointed dennis lee reed (2 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Secretary appointed dennis lee reed (2 pages) |
9 April 2009 | Resolutions
|
8 April 2009 | Company name changed lochprops LIMITED\certificate issued on 09/04/09 (2 pages) |
8 April 2009 | Company name changed lochprops LIMITED\certificate issued on 09/04/09 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
14 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
14 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
2 October 2008 | Return made up to 05/08/08; full list of members (3 pages) |
2 October 2008 | Return made up to 05/08/08; full list of members (3 pages) |
28 February 2008 | Return made up to 05/08/07; full list of members (3 pages) |
28 February 2008 | Return made up to 05/08/07; full list of members (3 pages) |
28 December 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
28 December 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
30 November 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
30 November 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
8 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
25 October 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
25 October 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
13 September 2005 | Return made up to 05/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 05/08/05; full list of members (7 pages) |
1 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
1 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
2 September 2004 | Return made up to 05/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 05/08/04; full list of members (7 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
11 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
11 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
12 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
12 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
22 May 2002 | Total exemption full accounts made up to 31 January 2002 (3 pages) |
22 May 2002 | Total exemption full accounts made up to 31 January 2002 (3 pages) |
5 May 2002 | Resolutions
|
5 May 2002 | Resolutions
|
18 September 2001 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
18 September 2001 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
5 September 2001 | Return made up to 17/08/01; full list of members
|
5 September 2001 | Return made up to 17/08/01; full list of members
|
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: 3 sutton court fauconberg road london W4 3JG (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: 3 sutton court fauconberg road london W4 3JG (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Incorporation (17 pages) |
17 August 2000 | Incorporation (17 pages) |