Low Fell
Gateshead
Tyne & Wear
NE9 5DL
Secretary Name | Carole Belgian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2007(5 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 23 November 2010) |
Role | Co Director Secretary |
Country of Residence | England |
Correspondence Address | 19 Clifton Gardens Low Fell Gateshead Tyne & Wear NE9 5DL |
Director Name | Kenneth Mark McGill |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 November 2007) |
Role | Insurance Broker |
Correspondence Address | 27 Hartington Road North Shields Tyne & Wear NE30 3SB |
Secretary Name | Daniel Mark McGill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 2004) |
Role | Company Director |
Correspondence Address | 27 Hartington Road North Shields Tyne & Wear NE30 3SB |
Secretary Name | Sarah Louisa McGill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 November 2007) |
Role | Company Director |
Correspondence Address | 27 Hartington Road North Shields Tyne & Wear NE30 3SB |
Director Name | Philip Belgian |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Chains Drive Corbridge Northumberland NE45 5BP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Registered Address | Nci House Lowerys Lane Low Fell Gateshead Tyne And Wear NE9 5JB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2010 | Application to strike the company off the register (3 pages) |
28 July 2010 | Application to strike the company off the register (3 pages) |
23 June 2010 | Termination of appointment of Philip Belgian as a director (1 page) |
23 June 2010 | Termination of appointment of Philip Belgian as a director (1 page) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 478 durham road low fell gateshead tyne & wear NE9 6BP (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 478 durham road low fell gateshead tyne & wear NE9 6BP (1 page) |
16 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
15 June 2009 | Location of debenture register (1 page) |
15 June 2009 | Location of debenture register (1 page) |
3 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 2A woodleigh road monkseaton whitley bay tyne & wear NE25 8ET (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 2A woodleigh road monkseaton whitley bay tyne & wear NE25 8ET (1 page) |
7 April 2008 | Amended accounts made up to 31 October 2007 (7 pages) |
7 April 2008 | Amended accounts made up to 31 October 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 February 2008 | Prev sho from 31/12/2007 to 31/10/2007 (1 page) |
28 February 2008 | Prev sho from 31/12/2007 to 31/10/2007 (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New secretary appointed;new director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New secretary appointed;new director appointed (2 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
8 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
2 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | New secretary appointed (2 pages) |
10 August 2004 | Return made up to 05/08/04; full list of members (5 pages) |
10 August 2004 | Return made up to 05/08/04; full list of members (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
14 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
27 February 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
27 February 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
13 November 2002 | Ad 01/10/02-22/10/02 £ si 9998@1=9998 £ ic 2/10000 (1 page) |
13 November 2002 | Ad 01/10/02-22/10/02 £ si 9998@1=9998 £ ic 2/10000 (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
30 October 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
15 August 2002 | Nc inc already adjusted 05/08/02 (1 page) |
15 August 2002 | Nc inc already adjusted 05/08/02 (1 page) |
15 August 2002 | Resolutions
|
15 August 2002 | Resolutions
|
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Director resigned (2 pages) |
5 August 2002 | Incorporation (14 pages) |
5 August 2002 | Incorporation (14 pages) |