Princess Square
Newcastle Upon Tyne
NE1 8EZ
Secretary Name | Mrs Louise Tristram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (closed 19 May 2015) |
Role | Company Director |
Correspondence Address | 118 Bewick Court Princess Square Newcastle Upon Tyne NE1 8EZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 118 Bewick Court Princess Square Newcastle Upon Tyne NE1 8EZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | John Neil Tristram 50.00% Ordinary |
---|---|
1 at £1 | Louise Tristram 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
12 March 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
18 September 2013 | Registered office address changed from Red Lion Lodge Mill Croft Field Lane Blidworth Nottingham Nottinghamshire NG21 0QQ on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from Red Lion Lodge Mill Croft Field Lane Blidworth Nottingham Nottinghamshire NG21 0QQ on 18 September 2013 (1 page) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
18 July 2013 | Company name changed millcroft management consultants LIMITED\certificate issued on 18/07/13
|
18 July 2013 | Company name changed millcroft management consultants LIMITED\certificate issued on 18/07/13
|
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
14 January 2010 | Company name changed red lion garden management LIMITED\certificate issued on 14/01/10
|
14 January 2010 | Change of name notice (2 pages) |
14 January 2010 | Company name changed red lion garden management LIMITED\certificate issued on 14/01/10
|
14 January 2010 | Change of name notice (2 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for John Neil Tristram on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Secretary's details changed for Louise Tristram on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for John Neil Tristram on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Secretary's details changed for Louise Tristram on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for John Neil Tristram on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Louise Tristram on 1 October 2009 (1 page) |
25 July 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
5 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from red lion lodge main street blidworth nottingham nottinghamshire NG21 0QQ (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from red lion lodge main street blidworth nottingham nottinghamshire NG21 0QQ (1 page) |
5 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
31 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
22 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
22 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
30 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: 101 sidney grove arthurs hill newcastle upon tyne northumbria NE4 5PE (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: 101 sidney grove arthurs hill newcastle upon tyne northumbria NE4 5PE (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
21 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
21 October 2005 | Director's particulars changed (1 page) |
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 1 providence street kings lynn norfolk PE30 5ET (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 1 providence street kings lynn norfolk PE30 5ET (1 page) |
21 March 2005 | Company name changed eurostart alternators LIMITED\certificate issued on 21/03/05 (2 pages) |
21 March 2005 | Company name changed eurostart alternators LIMITED\certificate issued on 21/03/05 (2 pages) |
8 November 2004 | Return made up to 09/10/04; full list of members
|
8 November 2004 | Return made up to 09/10/04; full list of members
|
23 September 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
29 October 2003 | Return made up to 09/10/03; full list of members
|
29 October 2003 | Return made up to 09/10/03; full list of members
|
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: unit 2 station motors station road sutton in ashfield nottinghamshire NG17 5HF (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: unit 2 station motors station road sutton in ashfield nottinghamshire NG17 5HF (1 page) |
18 November 2002 | Return made up to 09/10/02; full list of members (6 pages) |
18 November 2002 | Return made up to 09/10/02; full list of members (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
19 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2002 | Return made up to 09/10/01; full list of members (6 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Return made up to 09/10/01; full list of members (6 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
7 February 2002 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 9 new line road kirkby in ashfield nottingham NG17 8JQ (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 9 new line road kirkby in ashfield nottingham NG17 8JQ (1 page) |
28 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
9 October 2000 | Incorporation (12 pages) |
9 October 2000 | Incorporation (12 pages) |