The Staithes
Dunston
Gateshead
NE8 2BG
Secretary Name | Valerie Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2007(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 May 2009) |
Role | Retailer |
Correspondence Address | 44 The Grainger North West Side The Staithes Dunston Gateshead NE8 2BG |
Secretary Name | Lillian May Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 October 2007) |
Role | Company Director |
Correspondence Address | 26 Jesmond Dene Road Newcastle On Tyne Tyne & Wear NE2 3QL |
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 |
Registered Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2009 | Application for striking-off (1 page) |
30 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 123 coatsworth road gateshead tyne & wear NE8 1SQ (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 22/10/07; full list of members (2 pages) |
28 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Company name changed lillymay LIMITED\certificate issued on 23/01/08 (2 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 January 2008 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
3 January 2007 | Return made up to 22/10/06; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 November 2005 | Return made up to 22/10/05; full list of members (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 November 2004 | Return made up to 06/11/04; full list of members (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 December 2003 | Return made up to 06/11/03; full list of members (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 November 2002 | Return made up to 06/11/02; full list of members (6 pages) |
20 August 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
6 August 2002 | Ad 01/04/02--------- £ si 99@1=99 £ ic 1/100 (1 page) |
14 March 2002 | Resolutions
|
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
14 March 2002 | Resolutions
|
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Nc inc already adjusted 13/11/01 (1 page) |