Forest Hall
Tyne & Wear
NE12 9HE
Secretary Name | PLM Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2006(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 27 May 2014) |
Correspondence Address | 27 Front Street West Wingate County Durham TS28 5DD |
Director Name | Walter Rourke |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 August 2004) |
Role | Manager |
Correspondence Address | 326 Armstrong Road Newcastle Upon Tyne Tyne & Wear NE15 6JB |
Secretary Name | Marc Cadogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 8 months (resigned 02 October 2002) |
Role | Electrician |
Correspondence Address | 3 Percy Street Forest Hall Newcastle Upon Tyne NE12 9HE |
Director Name | Phillip Clark |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 1 Bede Close Newcastle Upon Tyne Tyne & Wear NE12 9SP |
Secretary Name | Phillip Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 1 Bede Close Newcastle Upon Tyne Tyne & Wear NE12 9SP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 27 Front Street West Wingate County Durham TS28 5AA |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Wingate |
Ward | Wingate |
Built Up Area | Wingate |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2011 | Compulsory strike-off action has been suspended (1 page) |
3 September 2011 | Compulsory strike-off action has been suspended (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
11 May 2007 | Return made up to 09/01/07; full list of members (2 pages) |
11 May 2007 | Return made up to 09/01/07; full list of members (2 pages) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 3 percy street forest hall newcastle upon tyne NE12 9HE (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 3 percy street forest hall newcastle upon tyne NE12 9HE (1 page) |
16 March 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
16 March 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
23 February 2006 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
23 February 2006 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
20 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
20 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
13 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
13 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Ad 27/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Ad 27/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 April 2004 | Return made up to 09/01/04; full list of members (6 pages) |
17 April 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
17 April 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
17 April 2004 | Return made up to 09/01/04; full list of members (6 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Return made up to 09/01/03; full list of members (7 pages) |
19 May 2003 | Return made up to 09/01/03; full list of members (7 pages) |
19 May 2003 | Director resigned (1 page) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | New secretary appointed (1 page) |
24 September 2002 | New secretary appointed (1 page) |
24 September 2002 | New director appointed (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: vantage house great lime road newcastle upon tyne NE12 9UD (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: vantage house great lime road newcastle upon tyne NE12 9UD (1 page) |
24 September 2002 | New director appointed (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 January 2002 | Incorporation (6 pages) |
9 January 2002 | Incorporation (6 pages) |