Jesmond
Newcastle Upon Tyne
NE2 2DS
Secretary Name | Edward William Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 1 Sycamore Avenue Darras Hall Ponteland Northumberland NE20 9DJ |
Secretary Name | Caroline Jane Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | 119 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2TA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Metropolitan House, Longrigg Swalwell Gateshead Tyne & Wear NE16 3AJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2007 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2009 | Compulsory strike-off action has been suspended (1 page) |
11 November 2009 | Compulsory strike-off action has been suspended (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2009 | Appointment terminate, director caroline jane dodds logged form (1 page) |
25 February 2009 | Appointment Terminate, Director Caroline Jane Dodds Logged Form (1 page) |
4 February 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 January 2009 | Appointment terminated secretary caroline dodds (1 page) |
15 January 2009 | Appointment Terminated Secretary caroline dodds (1 page) |
18 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: 1A main street ponteland newcastle upon tyne tyne & wear NE20 9NH (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: 1A main street ponteland newcastle upon tyne tyne & wear NE20 9NH (1 page) |
31 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: 1A main street ponteland newcastle upon tyne NE20 9NH (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 1A main street ponteland newcastle upon tyne NE20 9NH (1 page) |
3 October 2006 | Return made up to 08/09/06; full list of members (6 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 8A woolsington gardens woolsington newcastle upon tyne NE13 8AR (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 8A woolsington gardens woolsington newcastle upon tyne NE13 8AR (1 page) |
3 October 2006 | Return made up to 08/09/06; full list of members (6 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: 135 western way darras hall ponteland NE20 9LY (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: 135 western way darras hall ponteland NE20 9LY (1 page) |
15 December 2005 | Accounts made up to 30 September 2005 (1 page) |
15 December 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
15 September 2005 | Return made up to 08/09/05; full list of members (6 pages) |
15 September 2005 | Return made up to 08/09/05; full list of members
|
1 February 2005 | Registered office changed on 01/02/05 from: 1 sycamore avenue darras hall ponteland northumberland NE20 9DJ (1 page) |
1 February 2005 | New secretary appointed (1 page) |
1 February 2005 | New secretary appointed (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 1 sycamore avenue darras hall ponteland northumberland NE20 9DJ (1 page) |
1 February 2005 | Secretary resigned (1 page) |
18 January 2005 | Accounts made up to 30 September 2004 (1 page) |
18 January 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
31 August 2004 | Return made up to 08/09/04; full list of members (6 pages) |
31 August 2004 | Return made up to 08/09/04; full list of members (6 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
20 January 2004 | Accounts made up to 30 September 2003 (3 pages) |
4 November 2003 | Return made up to 08/09/03; no change of members (6 pages) |
4 November 2003 | Return made up to 08/09/03; no change of members (6 pages) |
27 January 2003 | Accounts made up to 30 September 2002 (3 pages) |
27 January 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
6 September 2002 | Return made up to 08/09/02; no change of members (6 pages) |
6 September 2002 | Return made up to 08/09/02; no change of members
|
19 June 2002 | Registered office changed on 19/06/02 from: 37 castledene court south gosforth newcastle upon tyne NE3 1NZ (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 37 castledene court south gosforth newcastle upon tyne NE3 1NZ (1 page) |
11 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
11 June 2002 | Accounts made up to 30 September 2001 (3 pages) |
21 December 2001 | Return made up to 08/09/01; full list of members (6 pages) |
21 December 2001 | Return made up to 08/09/01; full list of members (6 pages) |
13 December 2000 | Company name changed portalsite LIMITED\certificate issued on 14/12/00 (2 pages) |
13 December 2000 | Company name changed portalsite LIMITED\certificate issued on 14/12/00 (2 pages) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
8 September 2000 | Incorporation (13 pages) |