Jesmond
Newcastle Upon Tyne
Secretary Name | Mrs Linda Gillender |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2008(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | 21 Glastonbury Grove Jesmond Newcastle Upon Tyne NE2 2HB |
Director Name | Mr Graham Philip Addy |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 July 2008) |
Role | Company Director |
Correspondence Address | 6 Invertay Church Road Gosforth Newcastle Upon Tyne NE3 1BJ |
Director Name | Hazel Wales |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | 11 Valley View Clutton Bristol BS39 5SN |
Secretary Name | Hazel Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | 11 Valley View Clutton Bristol BS39 5SN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 08 November 2001(2 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 30 November 2001) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(2 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 30 November 2001) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Wilfred Gillender 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2021 | Application to strike the company off the register (1 page) |
5 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
23 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
23 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
22 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 June 2014 | Secretary's details changed for Mrs Linda Gillender on 1 May 2014 (1 page) |
9 June 2014 | Secretary's details changed for Mrs Linda Gillender on 1 May 2014 (1 page) |
9 June 2014 | Secretary's details changed for Mrs Linda Gillender on 1 May 2014 (1 page) |
9 June 2014 | Director's details changed for Mr Wilfred Gillender on 1 May 2014 (2 pages) |
9 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mr Wilfred Gillender on 1 May 2014 (2 pages) |
9 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mr Wilfred Gillender on 1 May 2014 (2 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
13 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
31 May 2012 | Secretary's details changed for Linda Gillender on 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Director's details changed for Wilfred Gillender on 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Secretary's details changed for Linda Gillender on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Wilfred Gillender on 31 May 2012 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
27 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (11 pages) |
27 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (11 pages) |
1 June 2010 | Annual return made up to 20 May 2010 (15 pages) |
1 June 2010 | Annual return made up to 20 May 2010 (15 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
24 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
20 January 2010 | Annual return made up to 6 November 2009 (8 pages) |
20 January 2010 | Annual return made up to 6 November 2009 (8 pages) |
20 January 2010 | Annual return made up to 6 November 2009 (8 pages) |
21 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
21 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 December 2008 | Appointment terminated director graham addy (1 page) |
21 December 2008 | Appointment terminated director graham addy (1 page) |
21 December 2008 | Return made up to 06/11/08; full list of members (6 pages) |
21 December 2008 | Return made up to 06/11/08; full list of members (6 pages) |
16 December 2008 | Secretary appointed linda gillender (2 pages) |
16 December 2008 | Secretary appointed linda gillender (2 pages) |
10 March 2008 | Appointment terminated director and secretary hazel wales (1 page) |
10 March 2008 | Appointment terminated director and secretary hazel wales (1 page) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 November 2007 | Return made up to 06/11/07; no change of members
|
23 November 2007 | Return made up to 06/11/07; no change of members
|
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 November 2006 | Return made up to 06/11/06; full list of members
|
23 November 2006 | Return made up to 06/11/06; full list of members
|
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 November 2005 | Return made up to 06/11/05; full list of members (7 pages) |
18 November 2005 | Return made up to 06/11/05; full list of members (7 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
10 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
10 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne and wear NE2 1SQ (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne and wear NE2 1SQ (1 page) |
11 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
11 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
30 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
9 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
9 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
7 October 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
7 October 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
8 July 2002 | Resolutions
|
8 July 2002 | Resolutions
|
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New secretary appointed;new director appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | New secretary appointed;new director appointed (2 pages) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
13 November 2001 | Company name changed redcord LIMITED\certificate issued on 13/11/01 (2 pages) |
13 November 2001 | Company name changed redcord LIMITED\certificate issued on 13/11/01 (2 pages) |
6 November 2001 | Incorporation (12 pages) |
6 November 2001 | Incorporation (12 pages) |