Low Fell
Gateshead
Tyne & Wear
NE9 5TA
Director Name | Kathleen Jones |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2001(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 28 April 2010) |
Role | Company Director |
Correspondence Address | Tynewood Ovingham Northumberland NE42 6HJ |
Secretary Name | Mr Neil Symington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 28 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Musgrave Road Low Fell Gateshead Tyne & Wear NE9 5TA |
Director Name | Mr John Jones |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tynewood Ovingham Northumberland NE42 6HJ |
Secretary Name | Steven Roy Hanney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 September 2005) |
Role | Company Director |
Correspondence Address | Hill House 20 Tabernacle Road Wotton Under Edge Gloucestershire GL12 7DR Wales |
Director Name | Steven Robert Calladine |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Cottage,20 Aldin Grange Hall Bearpark Durham DH7 7AR |
Secretary Name | Steven Robert Calladine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(5 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 09 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Cottage,20 Aldin Grange Hall Bearpark Durham DH7 7AR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 January 2010 | Liquidators statement of receipts and payments to 18 January 2010 (5 pages) |
28 January 2010 | Liquidators' statement of receipts and payments to 18 January 2010 (5 pages) |
18 September 2009 | Liquidators statement of receipts and payments to 4 September 2009 (5 pages) |
18 September 2009 | Liquidators statement of receipts and payments to 4 September 2009 (5 pages) |
18 September 2009 | Liquidators' statement of receipts and payments to 4 September 2009 (5 pages) |
17 March 2009 | Liquidators statement of receipts and payments to 4 March 2009 (6 pages) |
17 March 2009 | Liquidators statement of receipts and payments to 4 March 2009 (6 pages) |
17 March 2009 | Liquidators' statement of receipts and payments to 4 March 2009 (6 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 March 2008 | Statement of affairs with form 4.19 (9 pages) |
15 March 2008 | Statement of affairs with form 4.19 (9 pages) |
15 March 2008 | Appointment of a voluntary liquidator (1 page) |
15 March 2008 | Resolutions
|
15 March 2008 | Resolutions
|
15 March 2008 | Appointment of a voluntary liquidator (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 56 john street sunderland SR1 1QH (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 56 john street sunderland SR1 1QH (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
18 October 2007 | Return made up to 12/09/07; no change of members (7 pages) |
18 October 2007 | Return made up to 12/09/07; no change of members
|
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
31 October 2006 | Secretary resigned;director resigned (1 page) |
31 October 2006 | Secretary resigned;director resigned (1 page) |
18 October 2006 | Return made up to 12/09/06; full list of members (8 pages) |
18 October 2006 | Return made up to 12/09/06; full list of members (8 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
19 October 2005 | Return made up to 12/09/05; full list of members (9 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
19 October 2005 | Return made up to 12/09/05; full list of members
|
25 February 2005 | Nc inc already adjusted 30/06/02 (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Resolutions
|
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Nc inc already adjusted 30/06/02 (1 page) |
25 February 2005 | Resolutions
|
25 February 2005 | Director's particulars changed (1 page) |
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
11 October 2004 | Return made up to 12/09/04; full list of members (9 pages) |
15 March 2004 | Return made up to 12/09/03; full list of members (9 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Return made up to 12/09/02; full list of members (9 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Ad 30/06/01-31/12/01 £ si 214000@1 (2 pages) |
4 January 2002 | Ad 30/06/01-31/12/01 £ si 214000@1 (2 pages) |
28 December 2001 | New director appointed (1 page) |
28 December 2001 | New director appointed (1 page) |
21 September 2001 | Return made up to 12/09/01; full list of members
|
21 September 2001 | Return made up to 12/09/01; full list of members (7 pages) |
28 August 2001 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
28 August 2001 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: hill house 20 tabernacle road wotton under edge gloucestershire GL12 7DR (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: hill house 20 tabernacle road wotton under edge gloucestershire GL12 7DR (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: west ridge 1 new street charfield gloucestershire GL12 8ES (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: west ridge 1 new street charfield gloucestershire GL12 8ES (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 February 2001 | Company name changed printhigher LIMITED\certificate issued on 21/02/01 (2 pages) |
21 February 2001 | Company name changed printhigher LIMITED\certificate issued on 21/02/01 (2 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 September 2000 | Incorporation (13 pages) |