Company NameNorth Shields Retail Park No 1 Limited
Company StatusDissolved
Company Number04241870
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)
Previous NameMadford Developments (North Shields) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKirsten Elizabeth Johnson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2005(4 years, 2 months after company formation)
Appointment Duration9 years, 12 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address99 Springfield
Edinburgh
EH6 5SD
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusClosed
Appointed01 December 2004(3 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 01 September 2015)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Anthony Henry-Lyons
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStichens House
Stichens Green
Streatley On Thames
Berkshire
RG8 9SX
Secretary NameJulia Reilly
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address266 Wokingham Road
Reading
Berkshire
RG6 1JS
Director NameMr Mark Christopher Tellwright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 December 2001)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address60 Eaton Place
London
SW1X 8AT
Director NameRowan Marsali Taylor
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(5 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 05 September 2005)
RoleSecretary
Correspondence Address8 Gateside Avenue
Haddington
East Lothian
EH41 3SD
Scotland
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed25 July 2001(4 weeks after company formation)
Appointment Duration2 weeks (resigned 08 August 2001)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed21 December 2001(5 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2004)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Location

Registered AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1North Shields Retail Park No 2 LTD
50.00%
Ordinary
1 at £1North Shields Retail Park No 3 LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015Resolutions
  • RES13 ‐ Striking off 16/04/2015
(1 page)
6 May 2015Application to strike the company off the register (3 pages)
6 May 2015Application to strike the company off the register (3 pages)
10 November 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
10 November 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
6 November 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
6 November 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
28 June 2013Director's details changed for Kirsten Elizabeth Johnson on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Kirsten Elizabeth Johnson on 28 June 2013 (2 pages)
25 January 2013Total exemption full accounts made up to 29 February 2012 (6 pages)
25 January 2013Total exemption full accounts made up to 29 February 2012 (6 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
15 September 2011Current accounting period extended from 30 September 2011 to 29 February 2012 (1 page)
15 September 2011Current accounting period extended from 30 September 2011 to 29 February 2012 (1 page)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 March 2011Total exemption full accounts made up to 30 September 2009 (6 pages)
3 March 2011Annual return made up to 27 June 2010 (14 pages)
3 March 2011Total exemption full accounts made up to 30 September 2009 (6 pages)
3 March 2011Annual return made up to 27 June 2010 (14 pages)
2 March 2011Restoration by order of the court (3 pages)
2 March 2011Restoration by order of the court (3 pages)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
24 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 August 2009Return made up to 27/06/09; full list of members (3 pages)
12 August 2009Return made up to 27/06/09; full list of members (3 pages)
24 June 2009Director's change of particulars / kirsten johnson / 01/12/2008 (1 page)
24 June 2009Director's change of particulars / kirsten johnson / 01/12/2008 (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2008Application for striking-off (1 page)
25 November 2008Application for striking-off (1 page)
13 August 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
13 August 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
7 July 2008Return made up to 27/06/08; full list of members (3 pages)
7 July 2008Return made up to 27/06/08; full list of members (3 pages)
8 May 2008Registered office changed on 08/05/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
8 May 2008Registered office changed on 08/05/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
2 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
29 June 2007Return made up to 27/06/07; full list of members (3 pages)
29 June 2007Return made up to 27/06/07; full list of members (3 pages)
28 June 2007Secretary's particulars changed (1 page)
28 June 2007Secretary's particulars changed (1 page)
26 June 2006Return made up to 27/06/06; full list of members (2 pages)
26 June 2006Return made up to 27/06/06; full list of members (2 pages)
23 May 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
23 May 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
6 October 2005New director appointed (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005New director appointed (1 page)
4 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
21 July 2005Return made up to 27/06/05; full list of members (5 pages)
21 July 2005Return made up to 27/06/05; full list of members (5 pages)
24 February 2005Full accounts made up to 30 September 2003 (9 pages)
24 February 2005Full accounts made up to 30 September 2003 (9 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004New secretary appointed (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004New secretary appointed (1 page)
5 July 2004Return made up to 27/06/04; full list of members (5 pages)
5 July 2004Return made up to 27/06/04; full list of members (5 pages)
23 July 2003Return made up to 27/06/03; full list of members (5 pages)
23 July 2003Return made up to 27/06/03; full list of members (5 pages)
7 May 2003Full accounts made up to 30 September 2002 (9 pages)
7 May 2003Full accounts made up to 30 September 2002 (9 pages)
14 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2003Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
2 April 2003Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
26 July 2002Return made up to 27/06/02; full list of members (6 pages)
26 July 2002Return made up to 27/06/02; full list of members (6 pages)
19 March 2002Registered office changed on 19/03/02 from: 1 old brewery brewery court theale reading berkshire RG7 5AJ (1 page)
19 March 2002Registered office changed on 19/03/02 from: 1 old brewery brewery court theale reading berkshire RG7 5AJ (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
26 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2002Company name changed madford developments (north shie lds) LIMITED\certificate issued on 11/01/02 (2 pages)
11 January 2002Company name changed madford developments (north shie lds) LIMITED\certificate issued on 11/01/02 (2 pages)
18 October 2001New director appointed (3 pages)
18 October 2001New director appointed (3 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
11 August 2001Particulars of mortgage/charge (7 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (7 pages)
10 August 2001Particulars of mortgage/charge (7 pages)
10 August 2001Particulars of mortgage/charge (7 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001Registered office changed on 08/07/01 from: 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001Registered office changed on 08/07/01 from: 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
8 July 2001New director appointed (2 pages)
27 June 2001Incorporation (16 pages)
27 June 2001Incorporation (16 pages)