Old Hartley
Northumberland
NE26 4RL
Director Name | Peter Michael Appleby |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 May 2012) |
Role | Company Director |
Correspondence Address | 1 Heathfield Place Low Fell Gateshead Tyne & Wear NE9 5AS |
Secretary Name | Mr Graeme David Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2007(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 381 Old Durham Road Gateshead Tyne & Wear NE9 5LB |
Director Name | Alan Alfred Beenshill |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Insurance Adviser |
Correspondence Address | 1 Copperbeech Court Main Road, Woolsington Newcastle Upon Tyne NE13 8BL |
Director Name | Andrew Peter Burnett |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Mount Close Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6GE |
Director Name | Ronald Levey |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fernwood Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5DJ |
Director Name | Mr Robert Mason |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Insurance Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 27 Telford Court East Howdon North Shields NE28 0HJ |
Director Name | Mr Christopher John Stanger-Leathes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fort House Old Hartley Whitley Bay Tyne & Wear NE26 4RL |
Director Name | Mr Richard Lee Clark |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 August 2008) |
Role | Accountant |
Correspondence Address | 14 Elmsleigh Gardens Cleadon Village Sunderland Tyne & Wear SR6 7PR |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
14 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2012 | Final Gazette dissolved following liquidation (1 page) |
14 May 2012 | Final Gazette dissolved following liquidation (1 page) |
14 October 2009 | Administrator's progress report to 6 October 2009 (11 pages) |
14 October 2009 | Administrator's progress report to 6 October 2009 (11 pages) |
14 October 2009 | Administrator's progress report to 6 October 2009 (11 pages) |
9 October 2009 | Notice of move from Administration to Dissolution (12 pages) |
9 October 2009 | Notice of move from Administration to Dissolution on 6 October 2009 (12 pages) |
23 June 2009 | Administrator's progress report to 12 April 2009 (11 pages) |
23 June 2009 | Administrator's progress report to 12 April 2009 (11 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 381H jedburgh court team valley eleventh avenue gateshead tyne and wear NE11 0BQ (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 381H jedburgh court team valley eleventh avenue gateshead tyne and wear NE11 0BQ (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | Statement of administrator's proposal (3 pages) |
10 March 2009 | Statement of administrator's proposal (3 pages) |
30 October 2008 | Appointment of an administrator (1 page) |
30 October 2008 | Appointment of an administrator (1 page) |
2 September 2008 | Appointment Terminated Director richard clark (1 page) |
2 September 2008 | Appointment terminated director richard clark (1 page) |
21 May 2008 | Return made up to 05/10/07; full list of members (5 pages) |
21 May 2008 | Return made up to 05/10/07; full list of members (5 pages) |
3 January 2008 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
3 January 2008 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | New secretary appointed (2 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: 29 howard street north shields tyne & wear NE30 1AR (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 29 howard street north shields tyne & wear NE30 1AR (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
16 November 2006 | Return made up to 05/10/06; full list of members (5 pages) |
16 November 2006 | Return made up to 05/10/06; full list of members (5 pages) |
6 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
6 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
27 March 2006 | Company name changed easypay leasing LIMITED\certificate issued on 27/03/06 (2 pages) |
27 March 2006 | Company name changed easypay leasing LIMITED\certificate issued on 27/03/06 (2 pages) |
7 March 2006 | Ad 01/02/06--------- £ si 95@1=95 £ ic 5/100 (3 pages) |
7 March 2006 | Ad 01/02/06--------- £ si 95@1=95 £ ic 5/100 (3 pages) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
16 November 2005 | Return made up to 05/10/05; full list of members (4 pages) |
16 November 2005 | Return made up to 05/10/05; full list of members (4 pages) |
8 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
8 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
29 October 2004 | Return made up to 05/10/04; no change of members (8 pages) |
29 October 2004 | Return made up to 05/10/04; no change of members (8 pages) |
2 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
2 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
13 October 2003 | Return made up to 05/10/03; no change of members (8 pages) |
13 October 2003 | Return made up to 05/10/03; no change of members (8 pages) |
17 April 2003 | Particulars of mortgage/charge (4 pages) |
17 April 2003 | Particulars of mortgage/charge (4 pages) |
16 December 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
16 December 2002 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
16 December 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
16 December 2002 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
29 October 2002 | Return made up to 05/10/02; full list of members
|
29 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
5 October 2001 | Incorporation (21 pages) |