Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SQ
Director Name | Mr Michael Anthony Clarke |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ashfield Park Whickham Newcastle Upon Tyne Tyne & Wear NE16 4SQ |
Secretary Name | Mr Michael Anthony Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ashfield Park Whickham Newcastle Upon Tyne Tyne & Wear NE16 4SQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 10 Ashfield Park Whickham Newcastle Upon Tyne Tyne & Wear NE16 4SQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Dunston Hill and Whickham East |
Built Up Area | Tyneside |
500 at £1 | Mr Gary John Clarke 50.00% Ordinary |
---|---|
500 at £1 | Mr Michael Anthony Clarke 50.00% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (3 pages) |
10 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Secretary's details changed for Mr Michael Anthony Clarke on 19 June 2010 (1 page) |
25 June 2010 | Director's details changed for Mr Michael Anthony Clarke on 19 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Gary John Clarke on 19 June 2010 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
19 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
14 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 August 2008 | Return made up to 19/06/08; full list of members (4 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
10 October 2007 | Return made up to 19/06/07; no change of members (7 pages) |
29 August 2006 | Return made up to 19/06/06; no change of members (4 pages) |
14 July 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
26 October 2005 | Secretary's particulars changed (1 page) |
26 October 2005 | Return made up to 19/06/05; full list of members (5 pages) |
29 September 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
1 April 2005 | Return made up to 19/06/04; full list of members (5 pages) |
15 February 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
13 October 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
1 September 2003 | Return made up to 19/06/03; full list of members (5 pages) |
27 October 2002 | Memorandum and Articles of Association (7 pages) |
18 October 2002 | Company name changed gmc leisure LIMITED\certificate issued on 18/10/02 (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | Ad 25/06/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
18 July 2002 | Secretary resigned (1 page) |
19 June 2002 | Incorporation (13 pages) |