Church Green
Newcastle Upon Tyne
NE7 7YU
Secretary Name | Mrs Sharon Jean Rudd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2002(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 20 July 2010) |
Role | Admin Director |
Country of Residence | England |
Correspondence Address | 23 Westminster Way Church Green Newcastle Upon Tyne Tyne & Wear NE7 7YU |
Director Name | Mr Robert Rudd |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(4 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 July 2010) |
Role | Administration Payroll & Suppo |
Country of Residence | England |
Correspondence Address | 23 Westminster Way Church Green Newcastle Upon Tyne NE7 7YU |
Director Name | Mrs Sharon Jean Rudd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 July 2010) |
Role | Admin Director |
Country of Residence | England |
Correspondence Address | 23 Westminster Way Church Green Newcastle Upon Tyne Tyne & Wear NE7 7YU |
Director Name | Julie Curran |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2001(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 July 2005) |
Role | Operations Director |
Correspondence Address | 4 Dunkeld Close South Beach Blyth Northumberland NE24 3SP |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | First Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Secretary Name | First Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Hawthorn House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne Northumberland NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2009 | Voluntary strike-off action has been suspended (1 page) |
30 September 2009 | Voluntary strike-off action has been suspended (1 page) |
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2009 | Application for striking-off (1 page) |
10 July 2009 | Application for striking-off (1 page) |
16 March 2009 | Return made up to 23/11/08; full list of members (9 pages) |
16 March 2009 | Accounts made up to 31 May 2008 (3 pages) |
16 March 2009 | Return made up to 23/11/08; full list of members (9 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
14 December 2007 | Return made up to 26/10/07; full list of members (12 pages) |
14 December 2007 | Return made up to 26/10/07; full list of members (12 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
10 December 2006 | Return made up to 26/10/06; no change of members (8 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | Return made up to 26/10/06; no change of members (8 pages) |
10 December 2006 | New director appointed (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 January 2006 | Return made up to 26/10/05; no change of members
|
4 January 2006 | Return made up to 26/10/05; no change of members (7 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
14 July 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: c/o bob rudd leisure LTD samson close stephenson industrial estate killingworth newcastle NE12 6DX (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: c/o bob rudd leisure LTD samson close stephenson industrial estate killingworth newcastle NE12 6DX (1 page) |
9 November 2004 | Return made up to 26/10/04; full list of members; amend (11 pages) |
9 November 2004 | Return made up to 26/10/04; full list of members; amend (11 pages) |
25 October 2004 | Return made up to 26/10/04; no change of members (7 pages) |
25 October 2004 | Return made up to 26/10/04; no change of members (7 pages) |
25 August 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
25 August 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
31 October 2003 | Return made up to 26/10/03; full list of members (9 pages) |
31 October 2003 | Return made up to 26/10/03; full list of members (9 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 15A the cross lymm warrington cheshire WA13 0HR (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 15A the cross lymm warrington cheshire WA13 0HR (1 page) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | New secretary appointed (2 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
11 November 2002 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
11 November 2002 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
18 October 2002 | Return made up to 26/10/02; full list of members (10 pages) |
18 October 2002 | Return made up to 26/10/02; full list of members (10 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
12 April 2002 | £ nc 1000/1315 25/02/02 (1 page) |
12 April 2002 | Ad 25/02/02--------- £ si 315@1=315 £ ic 2/317 (3 pages) |
12 April 2002 | £ nc 1000/1315 25/02/02 (1 page) |
12 April 2002 | Statement of rights attached to allotted shares (2 pages) |
12 April 2002 | Ad 25/02/02--------- £ si 315@1=315 £ ic 2/317 (3 pages) |
12 April 2002 | Statement of rights attached to allotted shares (2 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Resolutions
|
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
26 October 2001 | Incorporation (10 pages) |
26 October 2001 | Incorporation (10 pages) |