Low Fell
Gateshead
Tyne And Wear
NE9 5AS
Secretary Name | David Fenwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2001(1 month after company formation) |
Appointment Duration | 11 years, 9 months (closed 05 February 2013) |
Role | Secretary |
Correspondence Address | 16 Heathfield Place Low Fell Gateshead NE9 5AS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 March 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Rw And Co Accountants Suite 4 Earls House Earls Way Team Valley Gateshead Tyne & Wear NE11 0RY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2012 | Application to strike the company off the register (3 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Thomas Fenwick on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Thomas Fenwick on 1 January 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 May 2009 | Director's change of particulars / thomas fenwick / 01/10/2008 (1 page) |
12 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 June 2007 | Return made up to 29/03/07; full list of members (2 pages) |
8 June 2007 | Secretary's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: c/o acountants 32 saltwell view gateshead NE8 4NT (1 page) |
9 May 2006 | Return made up to 29/03/06; full list of members (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 April 2005 | Return made up to 29/03/05; no change of members (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 June 2004 | Return made up to 29/03/04; no change of members
|
24 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 April 2003 | Return made up to 29/03/03; full list of members
|
31 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 April 2002 | Return made up to 29/03/02; full list of members
|
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
29 March 2001 | Incorporation (12 pages) |