Newcastle Upon Tyne
NE4 8AS
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Lisa Vout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 114 Fairholm Road Newcastle Upon Tyne NE4 8AS |
Secretary Name | Mr George David Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Sackville Road Newcastle Upon Tyne Tyne And Wear NE6 5TD |
Registered Address | 114 Fairholm Road Newcastle Upon Tyne Tyne And Wear NE4 8AS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
31 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
30 March 2010 | Registered office address changed from 1 Monk Street Newcastle upon Tyne Tyne and Wear NE1 5XD United Kingdom on 30 March 2010 (1 page) |
30 March 2010 | Termination of appointment of George Dobson as a secretary (1 page) |
30 March 2010 | Director's details changed for Nick John Vout on 21 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Nick John Vout on 21 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from 1 Monk Street Newcastle upon Tyne Tyne and Wear NE1 5XD United Kingdom on 30 March 2010 (1 page) |
30 March 2010 | Termination of appointment of George Dobson as a secretary (1 page) |
11 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 114 fairholm road newcastle upon tyne england NE4 8AS united kingdom (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 114 fairholm road newcastle upon tyne england NE4 8AS united kingdom (1 page) |
6 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from unit 8 taylors and tanners court 1 monk street newcastle upon tyne NE1 5XD (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from unit 8 taylors and tanners court 1 monk street newcastle upon tyne NE1 5XD (1 page) |
11 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
3 April 2007 | Secretary's particulars changed (1 page) |
3 April 2007 | Return made up to 07/02/07; full list of members (2 pages) |
3 April 2007 | Return made up to 07/02/07; full list of members (2 pages) |
3 April 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
23 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
23 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
3 March 2005 | Return made up to 07/02/05; full list of members (2 pages) |
3 March 2005 | Return made up to 07/02/05; full list of members (2 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: unit 70B upper level green market eldon square newcastle upon tyne tyne & wear NE1 7JG (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: unit 70B upper level green market eldon square newcastle upon tyne tyne & wear NE1 7JG (1 page) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
16 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
31 December 2003 | Accounts made up to 28 February 2003 (1 page) |
31 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
10 April 2003 | Return made up to 07/02/03; full list of members (6 pages) |
10 April 2003 | Return made up to 07/02/03; full list of members (6 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 114 fairholm road newcastle upon tyne NE4 8AS (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 114 fairholm road newcastle upon tyne NE4 8AS (1 page) |
7 February 2003 | Accounts made up to 28 February 2002 (1 page) |
7 February 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
17 May 2002 | Return made up to 07/02/02; full list of members (6 pages) |
17 May 2002 | Return made up to 07/02/02; full list of members (6 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
7 February 2001 | Incorporation (18 pages) |