High Heaton
Newcastle
NE7 7AH
Secretary Name | Ms Patricia Mullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2007(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 27 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Freeman Road High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7AH |
Director Name | Martin Brindley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 September 2006) |
Role | Company Director |
Correspondence Address | 53 Ashfield Road Newcastle NE3 4XL |
Director Name | Ray Laverick |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 September 2006) |
Role | Company Director |
Correspondence Address | 14 Goschen Street Bensham Gateshead NE8 1YH |
Secretary Name | Mr Roger Donald Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Stobb House View Brandon Village Durham DH7 8SX |
Director Name | Ms Patricia Mullen |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Freeman Road High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7AH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | International House 7-15 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
5 at £1 | Martin Brindley 6.25% Ordinary |
---|---|
5 at £1 | Mr Ray Laverick 6.25% Ordinary |
35 at £1 | Mr Trevor Udberg 43.75% Ordinary |
35 at £1 | Ms Patricia Mullen 43.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,871 |
Cash | £3,352 |
Current Liabilities | £2,931 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary 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) |
30 January 2014 | Application to strike the company off the register (3 pages) |
30 January 2014 | Application to strike the company off the register (3 pages) |
10 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
20 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2011 (16 pages) |
19 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2011 (16 pages) |
19 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2011 (16 pages) |
9 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
9 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders
|
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders
|
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders
|
2 June 2011 | Register inspection address has been changed from C/O International House 7-15 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4SG (1 page) |
2 June 2011 | Register inspection address has been changed from C/O International House 7-15 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4SG (1 page) |
2 June 2011 | Register(s) moved to registered inspection location (1 page) |
2 June 2011 | Register(s) moved to registered inspection location (1 page) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Mr Trevor Udberg on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Trevor Udberg on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Trevor Udberg on 7 January 2010 (2 pages) |
10 December 2009 | Registered office address changed from , 14-18 Stowell Street, Newcastle upon Tyne, Tyne and Wear, NE1 4XQ on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from , 14-18 Stowell Street, Newcastle upon Tyne, Tyne and Wear, NE1 4XQ on 10 December 2009 (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 March 2008 | Return made up to 06/01/08; full list of members (4 pages) |
1 March 2008 | Return made up to 06/01/08; full list of members (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 17-18 stowell street, newcastle upon tyne, NE1 4XQ (1 page) |
21 March 2007 | Return made up to 06/01/07; full list of members (3 pages) |
21 March 2007 | Return made up to 06/01/07; full list of members (3 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 17-18 stowell street, newcastle upon tyne, NE1 4XQ (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: treesign house, stobb house view, brandon, durham DH7 8SX (2 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: treesign house, stobb house view, brandon, durham DH7 8SX (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
16 January 2006 | Return made up to 06/01/06; full list of members (9 pages) |
16 January 2006 | Return made up to 06/01/06; full list of members (9 pages) |
24 January 2005 | Return made up to 18/01/05; full list of members (9 pages) |
24 January 2005 | Return made up to 18/01/05; full list of members (9 pages) |
6 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
6 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
21 February 2003 | Return made up to 31/01/03; full list of members
|
21 February 2003 | Return made up to 31/01/03; full list of members
|
16 April 2002 | Ad 26/02/02--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
16 April 2002 | New director appointed (1 page) |
16 April 2002 | New director appointed (1 page) |
16 April 2002 | New director appointed (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Ad 26/02/02--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: treesign house, 7 stobb house view, brandon, durham city, county durham DH7 8SX (1 page) |
16 April 2002 | New director appointed (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New secretary appointed (1 page) |
16 April 2002 | New secretary appointed (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: treesign house, 7 stobb house view, brandon, durham city, county durham DH7 8SX (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
15 February 2002 | Incorporation (11 pages) |
15 February 2002 | Incorporation (11 pages) |