Edinburgh
EH6 5SD
Scotland
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2004(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 10 November 2015) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Director Name | Mr Mark Christopher Tellwright |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Eaton Place London SW1X 8AT |
Secretary Name | Kerena Margaret Fussell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22c Windsor Road Forest Gate London E7 0QX |
Director Name | Jonathan David Frederick Foreshew |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 04 December 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Corney Road Chiswick London W4 2RA |
Director Name | Rowan Marsali Taylor |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(5 months, 1 week 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 | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(5 months, 1 week 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 | Forthbank Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 27 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 27 February |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2015 | Application to strike the company off the register (3 pages) |
16 July 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Total exemption full accounts made up to 27 February 2014 (10 pages) |
18 March 2015 | Total exemption full accounts made up to 27 February 2014 (10 pages) |
2 December 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (3 pages) |
2 December 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (3 pages) |
23 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
25 February 2014 | Full accounts made up to 28 February 2013 (14 pages) |
25 February 2014 | Full accounts made up to 28 February 2013 (14 pages) |
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 10 July 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) |
22 May 2013 | Director's details changed for Kirsten Elizabeth Johnson on 1 January 2013 (3 pages) |
22 May 2013 | Director's details changed for Kirsten Elizabeth Johnson on 1 January 2013 (3 pages) |
22 May 2013 | Director's details changed for Kirsten Elizabeth Johnson on 1 January 2013 (3 pages) |
30 April 2013 | Full accounts made up to 29 February 2012 (14 pages) |
30 April 2013 | Full accounts made up to 29 February 2012 (14 pages) |
23 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 10 July 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) |
14 September 2011 | Full accounts made up to 30 September 2010 (13 pages) |
14 September 2011 | Full accounts made up to 30 September 2010 (13 pages) |
6 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Full accounts made up to 30 September 2009 (13 pages) |
8 March 2011 | Annual return made up to 10 July 2010 (14 pages) |
8 March 2011 | Annual return made up to 10 July 2010 (14 pages) |
8 March 2011 | Full accounts made up to 30 September 2009 (13 pages) |
7 March 2011 | Restoration by order of the court (3 pages) |
7 March 2011 | Restoration by order of the court (3 pages) |
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2009 | Full accounts made up to 30 September 2008 (13 pages) |
24 September 2009 | Full accounts made up to 30 September 2008 (13 pages) |
12 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 10/07/09; 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) |
30 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
25 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
24 July 2008 | Secretary's change of particulars / thorntons law LLP / 22/01/2007 (1 page) |
24 July 2008 | Secretary's change of particulars / thorntons law LLP / 22/01/2007 (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) |
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 | Full accounts made up to 30 September 2006 (13 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
7 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
7 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
12 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
12 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | Director resigned (1 page) |
8 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
20 July 2005 | Return made up to 10/07/05; full list of members (5 pages) |
20 July 2005 | Return made up to 10/07/05; full list of members (5 pages) |
21 April 2005 | Full accounts made up to 30 September 2003 (17 pages) |
21 April 2005 | Full accounts made up to 30 September 2003 (17 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) |
26 July 2004 | Return made up to 11/07/04; full list of members (5 pages) |
26 July 2004 | Return made up to 11/07/04; full list of members (5 pages) |
29 July 2003 | Return made up to 11/07/03; full list of members (5 pages) |
29 July 2003 | Return made up to 11/07/03; full list of members (5 pages) |
15 May 2003 | Full accounts made up to 30 September 2002 (12 pages) |
15 May 2003 | Full accounts made up to 30 September 2002 (12 pages) |
14 April 2003 | Resolutions
|
14 April 2003 | Resolutions
|
2 April 2003 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
2 April 2003 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
30 July 2002 | Return made up to 11/07/02; full list of members (6 pages) |
30 July 2002 | Return made up to 11/07/02; full list of members (6 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 61 chandos place, london, WC2N 4HG (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: 61 chandos place, london, WC2N 4HG (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
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) |
11 January 2002 | Company name changed lexcrown (north shields) LIMITED\certificate issued on 11/01/02 (2 pages) |
11 January 2002 | Company name changed lexcrown (north shields) LIMITED\certificate issued on 11/01/02 (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street, london, W1G 8HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street, london, W1G 8HB (1 page) |
11 August 2001 | Particulars of mortgage/charge (7 pages) |
11 August 2001 | Particulars of mortgage/charge (7 pages) |
11 August 2001 | Particulars of mortgage/charge (7 pages) |
11 August 2001 | Particulars of mortgage/charge (7 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Incorporation (15 pages) |
11 July 2001 | Incorporation (15 pages) |