Parklands
Wallsend
Tyne & Wear
NE28 8UH
Secretary Name | Jane Binks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 9 months (closed 18 October 2016) |
Role | Company Director |
Correspondence Address | 53 Home Park Parklands Wallsend Tyne & Wear NE28 8UH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 53 Home Park Parklands Wallsend Tyne & Wear NE28 8UH |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Northumberland |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £8,182 |
Cash | £18,294 |
Current Liabilities | £11,755 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | Application to strike the company off the register (3 pages) |
26 July 2016 | Application to strike the company off the register (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 March 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
26 March 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
9 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
10 January 2010 | Director's details changed for Andrew Frank Davison on 10 January 2010 (2 pages) |
10 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
10 January 2010 | Director's details changed for Andrew Frank Davison on 10 January 2010 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 December 2008 | Return made up to 29/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 29/12/08; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 May 2006 | Return made up to 29/12/05; full list of members (6 pages) |
4 May 2006 | Return made up to 29/12/05; full list of members (6 pages) |
24 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
24 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members
|
12 January 2005 | Return made up to 29/12/04; full list of members
|
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 80 sunholme drive hadrian lodge wallsend tyne & wear NE28 9YW (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 80 sunholme drive hadrian lodge wallsend tyne & wear NE28 9YW (1 page) |
11 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
11 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members
|
14 January 2003 | Return made up to 29/12/02; full list of members
|
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Secretary resigned (1 page) |
29 December 2000 | Incorporation (12 pages) |
29 December 2000 | Incorporation (12 pages) |