7-8 Delta Bank Road
Gateshead
Tyne And Wear
NE11 9DJ
Director Name | Mr Robert Blagojevic |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hollybush House Aykley Heads Farm Durham City Durham DH1 5AN |
Director Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindley House Hindley Estate Stocksfield Northumberland NE43 7SA |
Secretary Name | Mr Andrew Christopher Lapping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindley House Hindley Estate Stocksfield Northumberland NE43 7SA |
Director Name | Jeremy James Swift |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2004) |
Role | Solicitor |
Correspondence Address | 9 Browning Drive Winwick Warrington Cheshire WA2 8XL |
Director Name | Mr Paul Joseph Fava |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2004(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Crossgates Cottages Fourstones Hexham Northumberland NE47 5DP |
Director Name | Mr Mark Swansbury |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lumley Way Great North Park, Gosforth Newcastle Upon Tyne NE3 5RH |
Secretary Name | Mr Paul Joseph Fava |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crossgates Cottages Fourstones Hexham Northumberland NE47 5DP |
Secretary Name | Paul Joseph Fava |
---|---|
Status | Resigned |
Appointed | 26 February 2015(12 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 21 March 2015) |
Role | Company Director |
Correspondence Address | C/O Hindsight Tax Partners 12 The Riverside Studios Amethyst Road Newcastle Upon Tyne NE4 7YL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2004) |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Registered Address | Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne And Wear NE11 9DJ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
10 at £1 | Robert Blagojevic 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 January 2008 | Delivered on: 13 February 2008 Persons entitled: The Bank of Scotland PLC Classification: Assignation of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rental income and other monies. See the mortgage charge document for full details. Outstanding |
---|---|
14 January 2008 | Delivered on: 23 January 2008 Persons entitled: Bank of Scotland PLC Classification: Assignation of rent Secured details: All sums due or to become due. Particulars: Lease between the members of the 2001/2002 europoint no.2 Syndicate and bowmer & kirkland limited. Outstanding |
4 June 2004 | Delivered on: 15 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies which are recieved in connection with the lease including any rental increased pursuant to the lease but exclluding any sums payable as vat and service charge and other payments made by way of reimbursement to the borrower. See the mortgage charge document for full details. Outstanding |
5 April 2002 | Delivered on: 25 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 22ND april 2002 and Secured details: All monies due or to become due from the members of the 2001/2002 europoint no.2 Syndicate to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4.6 acres of ground generally on or towards the west of townhead avenue and north of mcneil drive, eurocentral, holytown, lanarkshire. Outstanding |
5 April 2002 | Delivered on: 25 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Scottish assignation in security Secured details: All monies due or to become due from the members of the 2001/2002 europoint no.2 Syndicate to the chargee on any account whatsoever. Particulars: 4.6 acres of ground generally on or towards the west of townhead avenue and north of mcneil drive, eurocentral, holytown, lanarkshire. Outstanding |
5 April 2002 | Delivered on: 25 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the members of the 2001/2002 europoint no.2 Syndicate to the chargee on any account whatsoever. Particulars: 4.6 acres of ground generally on or towards the west of townhead avenue and north of mcneil drive, eurocentral, holytown, lanarkshire. Outstanding |
5 April 2002 | Delivered on: 25 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4.6 acres of ground generally on or towards the west of townhead avenue and north of mcneil drive, eurocentral, holytown, lanarkshire. Outstanding |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2019 | Confirmation statement made on 19 March 2019 with no updates (2 pages) |
7 June 2019 | Confirmation statement made on 19 March 2018 with no updates (2 pages) |
7 June 2019 | Administrative restoration application (3 pages) |
7 June 2019 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 June 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
7 June 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
14 November 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
14 November 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
12 April 2016 | Registered office address changed from , C/O Hindsight Tax Consultants Limited, Yours Business Networks Suite a, 7-8 Delta Bank Road, Gateshead, Tyne and Wear, NE11 9DJ, England to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from , C/O Hindsight Tax Consultants Limited, Yours Business Networks Suite a, 7-8 Delta Bank Road, Gateshead, Tyne and Wear, NE11 9DJ, England to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 April 2016 (1 page) |
12 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Registered office address changed from C/O Hindsight Tax Partners 12 the Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from , C/O Hindsight Tax Partners, 12 the Riverside Studios, Amethyst Road, Newcastle upon Tyne, NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from , C/O Hindsight Tax Partners, 12 the Riverside Studios, Amethyst Road, Newcastle upon Tyne, NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 3 December 2015 (1 page) |
13 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Termination of appointment of Paul Joseph Fava as a secretary on 21 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Paul Joseph Fava as a secretary on 21 March 2015 (1 page) |
13 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
20 March 2015 | Appointment of Robert Blagojevic as a director on 26 February 2015 (3 pages) |
20 March 2015 | Appointment of Robert Blagojevic as a director on 26 February 2015 (3 pages) |
19 March 2015 | Annual return made up to 19 March 2013 Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2013 Statement of capital on 2015-03-19
|
19 March 2015 | Administrative restoration application (3 pages) |
19 March 2015 | Administrative restoration application (3 pages) |
19 March 2015 | Appointment of Paul Joseph Fava as a secretary on 26 February 2015 (3 pages) |
19 March 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
19 March 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
19 March 2015 | Annual return made up to 19 March 2014 Statement of capital on 2015-03-19
|
19 March 2015 | Appointment of Paul Joseph Fava as a secretary on 26 February 2015 (3 pages) |
19 March 2015 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
19 March 2015 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
19 March 2015 | Annual return made up to 19 March 2014 Statement of capital on 2015-03-19
|
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Termination of appointment of Paul Fava as a secretary (1 page) |
26 March 2013 | Termination of appointment of Paul Fava as a director (1 page) |
26 March 2013 | Termination of appointment of Paul Fava as a director (1 page) |
26 March 2013 | Termination of appointment of Paul Fava as a secretary (1 page) |
26 March 2013 | Termination of appointment of Mark Swansbury as a director (1 page) |
26 March 2013 | Termination of appointment of Mark Swansbury as a director (1 page) |
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
15 April 2011 | Director's details changed for Mr Paul Joseph Fava on 19 March 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Mr Paul Joseph Fava on 19 March 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Mr Paul Joseph Fava on 19 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Paul Joseph Fava on 19 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Director's details changed for Paul Fava on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mark Swansbury on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mark Swansbury on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Paul Fava on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
21 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
21 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
18 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
11 June 2007 | Return made up to 19/03/07; change of members (8 pages) |
11 June 2007 | Return made up to 19/03/07; change of members (8 pages) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
23 March 2006 | Return made up to 19/03/06; full list of members (8 pages) |
23 March 2006 | Return made up to 19/03/06; full list of members (8 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
19 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
19 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
19 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
15 June 2004 | Particulars of mortgage/charge (4 pages) |
15 June 2004 | Particulars of mortgage/charge (4 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: harvester house, 37 peter street, manchester, greater manchester, M2 5GB (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: harvester house, 37 peter street manchester greater manchester M2 5GB (1 page) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
5 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
23 April 2003 | Return made up to 19/03/03; full list of members
|
23 April 2003 | Return made up to 19/03/03; full list of members
|
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
17 October 2002 | Ad 03/04/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
17 October 2002 | Ad 03/04/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (4 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (4 pages) |
25 April 2002 | Particulars of mortgage/charge (4 pages) |
25 April 2002 | Particulars of mortgage/charge (4 pages) |
25 April 2002 | Particulars of mortgage/charge (4 pages) |
25 April 2002 | Particulars of mortgage/charge (4 pages) |
5 April 2002 | New director appointed (1 page) |
5 April 2002 | New secretary appointed;new director appointed (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
5 April 2002 | New director appointed (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 April 2002 | New secretary appointed;new director appointed (1 page) |
5 April 2002 | Director resigned (1 page) |
19 March 2002 | Incorporation (17 pages) |
19 March 2002 | Incorporation (17 pages) |