Four Lane Ends
Newcastle Upon Tyne
NE7 7EE
Director Name | Mr Matthew Charles Ford |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 November 2004) |
Role | Retail Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wharfdale Road Tyseley Birmingham West Midlands B11 2DB |
Secretary Name | Philip Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 February 2009) |
Role | Engineer |
Correspondence Address | 268 Moor Green Lane Moseley Birmingham West Midlands B13 8QL |
Director Name | Zena Rebecca Evans |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 February 2009) |
Role | Company Director |
Correspondence Address | 268 Moor Green Lane Moseley Birmingham West Midlands B13 8QL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(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 | 12 March 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 391 Benton Road Four Lane Ends Newcastle Upon Tyne NE7 7EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,649 |
Cash | £2,107 |
Current Liabilities | £27,627 |
Latest Accounts | 30 April 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Director's details changed for Philip Evans on 12 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Philip Evans on 12 March 2010 (2 pages) |
7 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 February 2009 | Appointment terminated director zena evans (1 page) |
9 February 2009 | Appointment Terminated Secretary philip evans (1 page) |
9 February 2009 | Appointment Terminated Director zena evans (1 page) |
9 February 2009 | Appointment terminated secretary philip evans (1 page) |
2 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
17 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
31 March 2005 | Return made up to 12/03/05; full list of members (3 pages) |
31 March 2005 | Return made up to 12/03/05; full list of members (3 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
30 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 March 2003 | Return made up to 12/03/03; full list of members
|
24 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
31 May 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
31 May 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 268 moor green lane moseley birmingham west midlands B13 8QL (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 268 moor green lane moseley birmingham west midlands B13 8QL (1 page) |
30 May 2002 | Ad 08/05/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
30 May 2002 | Ad 08/05/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
12 March 2002 | Incorporation (12 pages) |