Forest Hall
Tyne & Wear
NE12 7JB
Director Name | Gordon Pike |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Town Square Wallsend Tyne & Wear NE28 8RE |
Secretary Name | Kim Pike |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Clydedale Avenue Forest Hall Newcastle Upon Tyne NE12 7JB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Clydedale Avenue Forest Hall Newcastle Upon Tyne NE12 7JB |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
99 at 1 | Colin Pike 99.00% Ordinary |
---|---|
1 at 1 | Gordon Pike 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,804 |
Gross Profit | £3,029 |
Net Worth | -£2,832 |
Current Liabilities | £2,832 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2010 | Compulsory strike-off action has been suspended (1 page) |
2 October 2010 | Compulsory strike-off action has been suspended (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2010 | Total exemption small company accounts made up to 30 April 2010 (12 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 April 2010 (12 pages) |
11 March 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
11 March 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
9 March 2010 | Annual return made up to 8 May 2009 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 8 May 2009 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 8 May 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Return made up to 08/05/08; no change of members (10 pages) |
18 August 2009 | Return made up to 08/05/08; no change of members (10 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
11 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
11 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
29 June 2007 | Return made up to 08/05/07; no change of members (7 pages) |
29 June 2007 | Return made up to 08/05/07; no change of members (7 pages) |
5 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
5 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
24 July 2006 | Return made up to 08/05/06; full list of members (7 pages) |
24 July 2006 | Return made up to 08/05/06; full list of members (7 pages) |
10 July 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
10 July 2005 | Return made up to 08/05/05; full list of members (7 pages) |
10 July 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
10 July 2005 | Return made up to 08/05/05; full list of members
|
8 July 2004 | Return made up to 08/05/04; full list of members (7 pages) |
8 July 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
8 July 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
8 July 2004 | Return made up to 08/05/04; full list of members (7 pages) |
29 October 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
29 October 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
8 August 2003 | Return made up to 08/05/03; full list of members (7 pages) |
8 August 2003 | Return made up to 08/05/03; full list of members (7 pages) |
6 September 2002 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
6 September 2002 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Incorporation (16 pages) |
8 May 2002 | Incorporation (16 pages) |