Waterloo Street
Newcastle Upon Tyne
NE1 4AL
Secretary Name | Neal Laurence Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(5 days after company formation) |
Appointment Duration | 15 years, 2 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | 601 Centralofts Waterloo Street Newcastle Upon Tyne NE1 4AL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(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 | 14 March 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | greenmetropolis.com |
---|
Registered Address | Rmt, Gosforth Park Avenue Gosforth Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Barry Roy Crow 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2016 | Application to strike the company off the register (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
28 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 April 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
3 April 2006 | Director's particulars changed (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
25 May 2005 | Return made up to 14/03/05; full list of members (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
15 March 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
6 May 2003 | Return made up to 14/03/03; full list of members (6 pages) |
13 January 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 16 chiswick view acton lane chiswick london W4 5DJ (1 page) |
3 September 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
8 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
3 April 2001 | Company name changed pridecoal LIMITED\certificate issued on 03/04/01 (2 pages) |
14 March 2001 | Incorporation (12 pages) |