Templetown
Consett
County Durham
DH8 7PB
Secretary Name | Brian Forster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Coates Close Stanley Durham DH9 6XA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 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 | 13 May 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 34 Frederick Street Sunderland Tyne And Wear SR1 1LP |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Gary Forster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,591 |
Cash | £4,269 |
Current Liabilities | £16,860 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Mr Gary Forster on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Mr Gary Forster on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Mr Gary Forster on 1 October 2009 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 August 2008 | Director's change of particulars / gary forster / 13/05/2008 (2 pages) |
6 August 2008 | Director's change of particulars / gary forster / 13/05/2008 (2 pages) |
6 August 2008 | Return made up to 13/05/08; full list of members (3 pages) |
6 August 2008 | Return made up to 13/05/08; full list of members (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 28-29 west sunniside sunderland tyne and wear SR1 1BX (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 28-29 west sunniside sunderland tyne and wear SR1 1BX (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
15 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Return made up to 13/05/05; full list of members (2 pages) |
8 July 2005 | Return made up to 13/05/05; full list of members (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: air bp fuel depot raf northolt west end road ruislip middlesex HA4 6NG (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: air bp fuel depot raf northolt west end road ruislip middlesex HA4 6NG (1 page) |
28 September 2004 | Return made up to 13/05/04; full list of members (6 pages) |
28 September 2004 | Return made up to 13/05/04; full list of members (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 July 2003 | Return made up to 13/05/03; full list of members
|
29 July 2003 | Return made up to 13/05/03; full list of members
|
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
13 May 2002 | Incorporation (12 pages) |
13 May 2002 | Incorporation (12 pages) |