Edinburgh
EH6 5SD
Scotland
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2004(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 01 September 2015) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Anthony Henry-Lyons |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stichens House Stichens Green Streatley On Thames Berkshire RG8 9SX |
Secretary Name | Julia Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 266 Wokingham Road Reading Berkshire RG6 1JS |
Director Name | Mr Mark Christopher Tellwright |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 December 2001) |
Role | Property Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Eaton Place London SW1X 8AT |
Director Name | Rowan Marsali Taylor |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 September 2005) |
Role | Secretary |
Correspondence Address | 8 Gateside Avenue Haddington East Lothian EH41 3SD Scotland |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(4 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 08 August 2001) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2004) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Registered Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | North Shields Retail Park No 2 LTD 50.00% Ordinary |
---|---|
1 at £1 | North Shields Retail Park No 3 LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2015 | Resolutions
|
6 May 2015 | Application to strike the company off the register (3 pages) |
6 May 2015 | Application to strike the company off the register (3 pages) |
10 November 2014 | Total exemption full accounts made up to 28 February 2014 (6 pages) |
10 November 2014 | Total exemption full accounts made up to 28 February 2014 (6 pages) |
23 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
6 November 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
6 November 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
28 June 2013 | Director's details changed for Kirsten Elizabeth Johnson on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Kirsten Elizabeth Johnson on 28 June 2013 (2 pages) |
25 January 2013 | Total exemption full accounts made up to 29 February 2012 (6 pages) |
25 January 2013 | Total exemption full accounts made up to 29 February 2012 (6 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Current accounting period extended from 30 September 2011 to 29 February 2012 (1 page) |
15 September 2011 | Current accounting period extended from 30 September 2011 to 29 February 2012 (1 page) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 March 2011 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
3 March 2011 | Annual return made up to 27 June 2010 (14 pages) |
3 March 2011 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
3 March 2011 | Annual return made up to 27 June 2010 (14 pages) |
2 March 2011 | Restoration by order of the court (3 pages) |
2 March 2011 | Restoration by order of the court (3 pages) |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
12 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
24 June 2009 | Director's change of particulars / kirsten johnson / 01/12/2008 (1 page) |
24 June 2009 | Director's change of particulars / kirsten johnson / 01/12/2008 (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2008 | Application for striking-off (1 page) |
25 November 2008 | Application for striking-off (1 page) |
13 August 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
13 August 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
7 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
29 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
28 June 2007 | Secretary's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed (1 page) |
26 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
23 May 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
23 May 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (1 page) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
21 July 2005 | Return made up to 27/06/05; full list of members (5 pages) |
21 July 2005 | Return made up to 27/06/05; full list of members (5 pages) |
24 February 2005 | Full accounts made up to 30 September 2003 (9 pages) |
24 February 2005 | Full accounts made up to 30 September 2003 (9 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | New secretary appointed (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | New secretary appointed (1 page) |
5 July 2004 | Return made up to 27/06/04; full list of members (5 pages) |
5 July 2004 | Return made up to 27/06/04; full list of members (5 pages) |
23 July 2003 | Return made up to 27/06/03; full list of members (5 pages) |
23 July 2003 | Return made up to 27/06/03; full list of members (5 pages) |
7 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
7 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
14 April 2003 | Resolutions
|
14 April 2003 | Resolutions
|
2 April 2003 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
2 April 2003 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
26 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
26 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 1 old brewery brewery court theale reading berkshire RG7 5AJ (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: 1 old brewery brewery court theale reading berkshire RG7 5AJ (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2002 | Company name changed madford developments (north shie lds) LIMITED\certificate issued on 11/01/02 (2 pages) |
11 January 2002 | Company name changed madford developments (north shie lds) LIMITED\certificate issued on 11/01/02 (2 pages) |
18 October 2001 | New director appointed (3 pages) |
18 October 2001 | New director appointed (3 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
11 August 2001 | Particulars of mortgage/charge (7 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (7 pages) |
10 August 2001 | Particulars of mortgage/charge (7 pages) |
10 August 2001 | Particulars of mortgage/charge (7 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
8 July 2001 | New director appointed (2 pages) |
27 June 2001 | Incorporation (16 pages) |
27 June 2001 | Incorporation (16 pages) |