Eighton Banks Wrekenton
Gateshead
Tyne & Wear
NE9 7HP
Secretary Name | Mrs June Cameron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 6 months (closed 23 February 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Fleur De Lis 22 Ravensworth Avenue Wrekenton Gateshead Tyne And Wear NE9 7HP |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 22 Ravensworth Avenue Eighton Banks Wrekenton Gateshead Tyne And Wear NE9 7HP |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
51 at £1 | Mr Colin Henry Cameron 25.37% Ordinary |
---|---|
50 at £1 | Mrs June Cameron 24.88% Ordinary |
25 at £1 | Miss Julie Cameron 12.44% Ordinary |
25 at £1 | Miss Sharon June Cameron 12.44% Ordinary |
25 at £1 | Mr Gary Cameron 12.44% Ordinary |
25 at £1 | Mr Ian Thompson 12.44% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | Application to strike the company off the register (4 pages) |
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
13 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
31 July 2014 | Satisfaction of charge 2 in full (4 pages) |
31 July 2014 | Satisfaction of charge 1 in full (4 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
12 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
11 November 2009 | Amended accounts made up to 31 July 2008 (6 pages) |
10 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
24 July 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
6 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 August 2007 | Return made up to 24/07/07; no change of members (6 pages) |
24 April 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
9 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 August 2005 | Amended accounts made up to 31 July 2004 (6 pages) |
3 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
29 March 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Return made up to 24/07/04; full list of members (7 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
2 October 2003 | Return made up to 24/07/03; full list of members (7 pages) |
13 August 2003 | New director appointed (2 pages) |
15 July 2003 | Ad 23/06/03--------- £ si 200@1=200 £ ic 1/201 (3 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: audit house oakwellgate gateshead HE8 2AU (1 page) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
24 July 2002 | Incorporation (14 pages) |