31 Avenue Des Papalins
Monaco
Secretary Name | Robert Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (closed 11 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sycamores 1a Woodlands Road, Cleadon Village Sunderland Tyne & Wear SR6 7UA |
Director Name | Sir Ian William Wrigglesworth |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Northumberland Place London W2 5BS |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 2nd Floor Building 7, Queens Park Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2010 | Application to strike the company off the register (3 pages) |
11 January 2010 | Application to strike the company off the register (3 pages) |
16 December 2009 | Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 16 December 2009 (1 page) |
12 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
8 February 2009 | Accounts made up to 31 December 2007 (7 pages) |
8 February 2009 | Accounts made up to 31 December 2008 (7 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2009 | Appointment terminated director ian wrigglesworth (1 page) |
19 January 2009 | Appointment Terminated Director ian wrigglesworth (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
12 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
13 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
13 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
26 October 2006 | Accounts made up to 31 December 2005 (7 pages) |
16 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
16 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
29 July 2005 | Secretary's particulars changed (1 page) |
29 July 2005 | Secretary's particulars changed (1 page) |
6 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
22 December 2004 | Location of register of members (1 page) |
22 December 2004 | Location of register of members (1 page) |
18 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
18 November 2004 | Accounts made up to 31 December 2003 (7 pages) |
23 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
7 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 12/03/03; full list of members
|
9 February 2003 | Registered office changed on 09/02/03 from: avalon house princes park princesway team valley gateshead tyne & wear NE11 0NF (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: avalon house princes park princesway team valley gateshead tyne & wear NE11 0NF (1 page) |
5 September 2002 | Particulars of contract relating to shares (4 pages) |
5 September 2002 | Ad 28/06/02--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
5 September 2002 | Particulars of contract relating to shares (4 pages) |
5 September 2002 | Particulars of contract relating to shares (4 pages) |
5 September 2002 | Particulars of contract relating to shares (4 pages) |
5 September 2002 | Ad 28/06/02--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
29 August 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
29 August 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
11 July 2002 | Particulars of mortgage/charge (9 pages) |
11 July 2002 | Particulars of mortgage/charge (18 pages) |
11 July 2002 | Particulars of mortgage/charge (9 pages) |
11 July 2002 | Particulars of mortgage/charge (18 pages) |
8 July 2002 | Resolutions
|
8 July 2002 | Resolutions
|
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
31 May 2002 | Ad 03/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2002 | New director appointed (3 pages) |
31 May 2002 | Ad 03/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | New director appointed (3 pages) |
31 May 2002 | New director appointed (3 pages) |
31 May 2002 | New director appointed (3 pages) |
12 March 2002 | Incorporation (30 pages) |