Gateshead
Tyne & Wear
NE8 2QL
Secretary Name | Mr Gerard Bate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 27 July 2010) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kelso Place Gateshead Tyne & Wear NE8 2QL |
Director Name | John Robert George McNally |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 January 2010) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Mount Alnwick Northumberland NE66 2PW |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2010 | Termination of appointment of John Mcnally as a director (1 page) |
20 January 2010 | Termination of appointment of John Mcnally as a director (1 page) |
15 June 2009 | Return made up to 01/09/08; full list of members (3 pages) |
15 June 2009 | Return made up to 01/09/08; full list of members (3 pages) |
11 June 2009 | Accounts made up to 31 July 2008 (2 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from unit 33 e business centre consett business park villa real consett county durham DH8 6BP (1 page) |
4 June 2009 | Accounts made up to 31 July 2007 (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from unit 33 e business centre consett business park villa real consett county durham DH8 6BP (1 page) |
25 September 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
25 September 2007 | Accounts made up to 31 July 2006 (1 page) |
13 September 2007 | Return made up to 01/09/07; full list of members (7 pages) |
13 September 2007 | Return made up to 01/09/07; full list of members (7 pages) |
21 September 2006 | Return made up to 01/09/06; full list of members (7 pages) |
21 September 2006 | Return made up to 01/09/06; full list of members (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 July 2004 (1 page) |
10 March 2006 | Total exemption small company accounts made up to 31 July 2004 (1 page) |
3 March 2006 | Return made up to 16/07/05; full list of members
|
3 March 2006 | Return made up to 16/07/05; full list of members (7 pages) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New secretary appointed;new director appointed (2 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: c/o 7SIDE secretarial LTD 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: c/o 7SIDE secretarial LTD 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed;new director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
2 September 2004 | Return made up to 16/07/04; full list of members
|
2 September 2004 | Return made up to 16/07/04; full list of members (6 pages) |
22 April 2004 | Accounts made up to 31 July 2003 (1 page) |
22 April 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
9 March 2004 | Return made up to 16/07/03; full list of members (6 pages) |
9 March 2004 | Return made up to 16/07/03; full list of members (6 pages) |
9 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2004 | Resolutions
|
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2002 | Incorporation (12 pages) |
16 July 2002 | Incorporation (12 pages) |