Gateshead
Tyne & Wear
NE8 4HA
Secretary Name | Mr Menachem Manuel Schleider |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 6 months (closed 08 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Santiago Prince Consort Road Gateshead Tyne & Wear NE8 4JB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 15 Walker Terrace Gateshead Tyne & Wear NE8 1EB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Joseph Schleider & Menachem Schleider & David Schleider & Harry Goldstan 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2015 | Application to strike the company off the register (3 pages) |
13 August 2015 | Application to strike the company off the register (3 pages) |
7 May 2015 | Receiver's abstract of receipts and payments to 26 February 2015 (2 pages) |
7 May 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
7 May 2015 | Receiver's abstract of receipts and payments to 26 February 2015 (2 pages) |
7 May 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
20 February 2015 | Receiver's abstract of receipts and payments to 20 January 2015 (3 pages) |
20 February 2015 | Receiver's abstract of receipts and payments to 20 July 2014 (2 pages) |
20 February 2015 | Receiver's abstract of receipts and payments to 20 July 2014 (2 pages) |
20 February 2015 | Receiver's abstract of receipts and payments to 20 January 2015 (3 pages) |
27 March 2014 | Receiver's abstract of receipts and payments to 20 January 2014 (3 pages) |
27 March 2014 | Receiver's abstract of receipts and payments to 20 January 2014 (3 pages) |
8 February 2013 | Notice of appointment of receiver or manager (3 pages) |
8 February 2013 | Notice of appointment of receiver or manager (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-05-07
|
7 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-05-07
|
7 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-05-07
|
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Joseph Schleider on 25 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Joseph Schleider on 25 April 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
1 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
2 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
9 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
4 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
4 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
26 April 2005 | Return made up to 03/05/05; full list of members (7 pages) |
26 April 2005 | Return made up to 03/05/05; full list of members (7 pages) |
23 April 2004 | Return made up to 03/05/04; full list of members (7 pages) |
23 April 2004 | Return made up to 03/05/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
8 September 2003 | Return made up to 03/05/03; full list of members
|
8 September 2003 | Return made up to 03/05/03; full list of members
|
14 June 2002 | Particulars of mortgage/charge (7 pages) |
14 June 2002 | Particulars of mortgage/charge (7 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 86 princess st manchester M1 6NP (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 86 princess st manchester M1 6NP (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 May 2002 | Director resigned (1 page) |
3 May 2002 | Incorporation (9 pages) |
3 May 2002 | Incorporation (9 pages) |