Company Name8 Priors Terrace (Management Company) Limited
Company StatusDissolved
Company Number04302292
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJudith Trevelyan Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2001(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8e Priors Terrace
North Shields
Tyne And Wear
NE30 4BE
Director NameChristine Rowntree
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2001(same day as company formation)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8a Priors Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4BE
Director NameRobert Palem Rowntree
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8a Priors Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4BE
Director NameMs Johanna Louise Willan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2001(same day as company formation)
RoleRegisterd Nurse
Country of ResidenceUnited Kingdom
Correspondence Address8c Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
Director NameThomas Joseph Feeney
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2003(1 year, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 26 June 2012)
RoleChiropractor
Country of ResidenceEngland
Correspondence Address8b Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
Secretary NameJL Nominees Two Limited (Corporation)
StatusClosed
Appointed10 October 2001(same day as company formation)
Correspondence AddressQuorum 16 Quorum Business Park, Benton Lane
Newcastle Upon Tyne
NE12 8BX
Director NameRichard James Evans
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address8b Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
Director NameVictoria Read
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleStudent Teacher
Correspondence Address8b Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
Director NameRobert Antony Samet
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleMedia Manager
Correspondence Address8d Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
Director NameStephen George Smith
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleIT Consultant
Correspondence Address8c Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
Director NameJudith Trevelyan Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleTeaching
Correspondence Address8 Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
Director NameSarah Justine Wade
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleNe30 4be
Correspondence Address8d Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
Director NameDr Alison Marjorie Schofield
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(11 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 December 2006)
RoleDoctor
Correspondence Address8d Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressQuorum 16 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
2 March 2012Application to strike the company off the register (3 pages)
2 March 2012Application to strike the company off the register (3 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 5
(9 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 5
(9 pages)
1 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 October 2010Secretary's details changed for Jl Nominees Two Limited on 10 October 2010 (2 pages)
12 October 2010Secretary's details changed for Jl Nominees Two Limited on 10 October 2010 (2 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
14 June 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
14 June 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
31 March 2010Registered office address changed from 1 Saville Chambers 5 North Street Newcastle upon Tyne NE1 8DF on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from 1 Saville Chambers 5 North Street Newcastle upon Tyne NE1 8DF on 31 March 2010 (2 pages)
30 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
30 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
29 October 2009Director's details changed for Thomas Joseph Feeney on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Jl Nominees Two Limited on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Johanna Louise Willan on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Thomas Joseph Feeney on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Christine Rowntree on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Judith Trevelyan Phillips on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Christine Rowntree on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Jl Nominees Two Limited on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Johanna Louise Willan on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Palem Rowntree on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Judith Trevelyan Phillips on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Palem Rowntree on 29 October 2009 (2 pages)
4 June 2009Accounts made up to 31 October 2008 (1 page)
4 June 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
13 October 2008Return made up to 10/10/08; full list of members (6 pages)
13 October 2008Return made up to 10/10/08; full list of members (6 pages)
23 July 2008Accounts made up to 31 October 2007 (1 page)
23 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
30 October 2007Return made up to 10/10/07; full list of members (4 pages)
30 October 2007Return made up to 10/10/07; full list of members (4 pages)
20 August 2007Accounts made up to 31 October 2006 (1 page)
20 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
11 October 2006Return made up to 10/10/06; full list of members (4 pages)
11 October 2006Return made up to 10/10/06; full list of members (4 pages)
4 August 2006Accounts made up to 31 October 2005 (1 page)
4 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Return made up to 10/10/05; full list of members (4 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
17 January 2006Return made up to 10/10/05; full list of members (4 pages)
17 January 2006Director resigned (1 page)
9 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
9 June 2005Accounts made up to 31 October 2004 (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
17 November 2004Return made up to 10/10/04; full list of members (11 pages)
17 November 2004Return made up to 10/10/04; full list of members (11 pages)
4 June 2004Accounts made up to 31 October 2003 (1 page)
4 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
20 October 2003Return made up to 10/10/03; full list of members (11 pages)
20 October 2003Return made up to 10/10/03; full list of members (11 pages)
16 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
16 August 2003Accounts made up to 31 October 2002 (1 page)
18 October 2002Return made up to 10/10/02; full list of members (12 pages)
18 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Ad 10/10/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Ad 10/10/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
10 October 2001Incorporation (17 pages)