Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary Name | Steven Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2009(8 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 October 2012) |
Role | Head Of Corporate Legal Services |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Dion Joseph Petri |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Warwickshire |
Correspondence Address | 65 Malthouse Lane Earlswood Solihull West Midlands B94 5RZ |
Director Name | Mr David Charles Annetts |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Snead Pensax Abberley Worcestershire WR6 6AG |
Director Name | Andrew Martin Barker |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | Upper Birch Farm Shatterford Bewdley Worcestershire DY12 1TR |
Director Name | Mr Andrew John Bruckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Eldorado Road Cheltenham Gloucestershire GL50 2PT Wales |
Director Name | Stephen Moorhouse |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 June 2009) |
Role | Company Director |
Correspondence Address | 9 Methven Way Cramlington Northumberland NE23 3XQ |
Director Name | Mr Alan Park |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | Stephen Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 June 2009) |
Role | Company Director |
Correspondence Address | 9 Methven Way Cramlington Northumberland NE23 3XQ |
Secretary Name | Capital Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | Whittington Hall Whittington Road Worcester WR5 2ZX |
Secretary Name | CIM Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 December 2001) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Director Name | Pemberstone (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 February 2002) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Secretary Name | Pemberstone (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 February 2002) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Registered Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 November 2013 | Bona Vacantia disclaimer (1 page) |
---|---|
18 November 2013 | Bona Vacantia disclaimer (1 page) |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2012 | Application to strike the company off the register (3 pages) |
15 June 2012 | Application to strike the company off the register (3 pages) |
29 May 2012 | Termination of appointment of Alan Park as a director on 23 March 2012 (1 page) |
29 May 2012 | Termination of appointment of Alan Park as a director (1 page) |
16 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Alan Park on 14 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Steven Thompson on 14 June 2010 (1 page) |
16 June 2010 | Director's details changed for Steven Thompson on 14 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Alan Park on 14 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Steven Thompson on 14 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Steven Thompson on 14 June 2010 (1 page) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
13 July 2009 | Director and secretary appointed steven thompson (2 pages) |
13 July 2009 | Director and secretary appointed steven thompson (2 pages) |
10 July 2009 | Appointment terminated director stephen moorhouse (1 page) |
10 July 2009 | Appointment Terminated Secretary stephen moorhouse (1 page) |
10 July 2009 | Appointment Terminated Director stephen moorhouse (1 page) |
10 July 2009 | Appointment terminated secretary stephen moorhouse (1 page) |
22 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
7 April 2009 | Accounts made up to 30 June 2008 (2 pages) |
22 July 2008 | Accounts made up to 30 June 2007 (2 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 April 2007 | Accounts made up to 30 June 2006 (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: ridley house regent centre newcastle upon tyne NE3 3JE (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: ridley house regent centre newcastle upon tyne NE3 3JE (1 page) |
29 September 2006 | Memorandum and Articles of Association (14 pages) |
29 September 2006 | Memorandum and Articles of Association (14 pages) |
28 September 2006 | Memorandum and Articles of Association (12 pages) |
28 September 2006 | Memorandum and Articles of Association (12 pages) |
19 September 2006 | Company name changed live smart @ home LIMITED\certificate issued on 19/09/06 (2 pages) |
19 September 2006 | Company name changed live smart @ home LIMITED\certificate issued on 19/09/06 (2 pages) |
12 July 2006 | Memorandum and Articles of Association (12 pages) |
12 July 2006 | Memorandum and Articles of Association (12 pages) |
7 July 2006 | Company name changed sorbonne close nominee LIMITED\certificate issued on 07/07/06 (2 pages) |
7 July 2006 | Company name changed sorbonne close nominee LIMITED\certificate issued on 07/07/06 (2 pages) |
16 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
16 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
19 January 2006 | Accounts made up to 30 June 2005 (1 page) |
23 June 2005 | Return made up to 14/06/05; full list of members
|
23 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
2 March 2005 | Accounts made up to 30 June 2004 (1 page) |
22 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
1 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
1 March 2004 | Accounts made up to 30 June 2003 (1 page) |
24 December 2003 | Resolutions
|
24 December 2003 | Resolutions
|
24 December 2003 | Resolutions
|
24 December 2003 | Resolutions
|
8 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
31 March 2003 | Accounts made up to 30 June 2002 (1 page) |
31 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
15 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: whittington hall whittington road worcester worcestershire WR5 2ZX (1 page) |
15 April 2002 | New director appointed (3 pages) |
15 April 2002 | New secretary appointed;new director appointed (3 pages) |
15 April 2002 | New director appointed (3 pages) |
15 April 2002 | New secretary appointed;new director appointed (3 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: whittington hall whittington road worcester worcestershire WR5 2ZX (1 page) |
13 March 2002 | Particulars of mortgage/charge (12 pages) |
13 March 2002 | Particulars of mortgage/charge (15 pages) |
13 March 2002 | Particulars of mortgage/charge (12 pages) |
13 March 2002 | Particulars of mortgage/charge (15 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | New director appointed (3 pages) |
22 February 2002 | New director appointed (3 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Secretary resigned (1 page) |
19 October 2001 | Company name changed trading sub 21 LIMITED\certificate issued on 19/10/01 (2 pages) |
19 October 2001 | Company name changed trading sub 21 LIMITED\certificate issued on 19/10/01 (2 pages) |
19 July 2001 | New director appointed (4 pages) |
19 July 2001 | New director appointed (4 pages) |
19 July 2001 | New director appointed (4 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New director appointed (4 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New director appointed (4 pages) |
19 July 2001 | New director appointed (4 pages) |
14 June 2001 | Incorporation (19 pages) |
14 June 2001 | Incorporation (19 pages) |