Denston
Newmarket
Suffolk
CB8 8PW
Secretary Name | Mr Ian William Maddison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2009(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Lapwing Court Burnopfield Newcastle Upon Tyne NE16 6LP |
Director Name | Mr James Anthony John Beazley |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coston Manor Aston On Clun Craven Arms Shropshire SY7 8EJ Wales |
Secretary Name | Mr James Anthony John Beazley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coston Manor Aston On Clun Craven Arms Shropshire SY7 8EJ Wales |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Registered Address | Milburn House Dean Street Newcastle Upon Tyne NE1 1PP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
3 February 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
12 November 2010 | Registered office address changed from The Coach House 168 High Street Newmarket Suffolk CB8 9AQ on 12 November 2010 (1 page) |
12 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders Statement of capital on 2010-11-12
|
12 November 2010 | Registered office address changed from the Coach House 168 High Street Newmarket Suffolk CB8 9AQ on 12 November 2010 (1 page) |
12 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders Statement of capital on 2010-11-12
|
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
30 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
28 September 2009 | Secretary appointed mr ian william maddison (1 page) |
28 September 2009 | Appointment Terminated Director james beazley (1 page) |
28 September 2009 | Appointment terminated director james beazley (1 page) |
28 September 2009 | Appointment Terminated Secretary james beazley (1 page) |
28 September 2009 | Appointment terminated secretary james beazley (1 page) |
28 September 2009 | Secretary appointed mr ian william maddison (1 page) |
17 October 2008 | Return made up to 28/09/08; no change of members (9 pages) |
17 October 2008 | Return made up to 28/09/08; no change of members (9 pages) |
28 May 2008 | Accounts made up to 30 April 2008 (1 page) |
28 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
30 January 2008 | Accounts made up to 30 April 2007 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
23 October 2007 | Return made up to 28/09/07; full list of members (7 pages) |
23 October 2007 | Return made up to 28/09/07; full list of members (7 pages) |
30 November 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
30 November 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
28 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
28 November 2006 | Accounts made up to 31 March 2006 (2 pages) |
26 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
26 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
13 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
2 September 2005 | Accounts made up to 31 March 2005 (3 pages) |
27 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
23 July 2004 | Accounts made up to 31 March 2004 (2 pages) |
10 December 2003 | Accounts made up to 31 March 2003 (2 pages) |
10 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 October 2003 | Return made up to 28/09/03; no change of members (7 pages) |
16 October 2003 | Return made up to 28/09/03; no change of members (7 pages) |
31 January 2003 | Accounts made up to 31 March 2002 (5 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
15 January 2003 | Return made up to 28/09/02; change of members (7 pages) |
15 January 2003 | Return made up to 28/09/02; change of members (7 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
13 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
13 February 2002 | Accounts made up to 31 March 2001 (5 pages) |
5 February 2002 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
29 January 2002 | New secretary appointed;new director appointed (2 pages) |
29 January 2002 | New secretary appointed;new director appointed (2 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
4 December 2001 | Return made up to 28/09/01; full list of members (6 pages) |
4 December 2001 | Return made up to 28/09/01; full list of members
|
15 August 2001 | Company name changed queensberry LIMITED\certificate issued on 15/08/01 (2 pages) |
15 August 2001 | Company name changed queensberry LIMITED\certificate issued on 15/08/01 (2 pages) |
2 January 2001 | Company name changed hillgate (200) LIMITED\certificate issued on 02/01/01 (2 pages) |
2 January 2001 | Company name changed hillgate (200) LIMITED\certificate issued on 02/01/01 (2 pages) |
28 September 2000 | Incorporation (21 pages) |