Woolsington
Newcastle Upon Tyne
NE13 8AN
Director Name | Mr Stewart Hope |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2002(2 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 29 January 2013) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge South Drive Woolsington Newcastle Upon Tyne NE13 8AN |
Secretary Name | Mr Stewart Hope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2002(2 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 29 January 2013) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge South Drive Woolsington Newcastle Upon Tyne NE13 8AN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
1 at £1 | Catherine Hope 50.00% Ordinary |
---|---|
1 at £1 | Stewart Hope 50.00% Ordinary |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2012 | Application to strike the company off the register (3 pages) |
4 October 2012 | Application to strike the company off the register (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Director's details changed for Mr Stewart Hope on 1 November 2010 (2 pages) |
14 November 2011 | Director's details changed for Mrs Catherine Gallon Hope on 1 November 2010 (2 pages) |
14 November 2011 | Secretary's details changed for Mr Stewart Hope on 1 November 2010 (2 pages) |
14 November 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-11-14
|
14 November 2011 | Secretary's details changed for Mr Stewart Hope on 1 November 2010 (2 pages) |
14 November 2011 | Director's details changed for Mrs Catherine Gallon Hope on 1 November 2010 (2 pages) |
14 November 2011 | Secretary's details changed for Mr Stewart Hope on 1 November 2010 (2 pages) |
14 November 2011 | Director's details changed for Mr Stewart Hope on 1 November 2010 (2 pages) |
14 November 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-11-14
|
14 November 2011 | Director's details changed for Mr Stewart Hope on 1 November 2010 (2 pages) |
14 November 2011 | Director's details changed for Mrs Catherine Gallon Hope on 1 November 2010 (2 pages) |
14 November 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-11-14
|
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Registered office address changed from 69 Middle Drive, Ponteland Newcastle upon Tyne Tyne and Wear NE20 9DN on 27 August 2010 (1 page) |
27 August 2010 | Register inspection address has been changed (1 page) |
27 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Registered office address changed from 69 Middle Drive, Ponteland Newcastle upon Tyne Tyne and Wear NE20 9DN on 27 August 2010 (1 page) |
27 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Director's details changed for Mrs Catherine Gallon Hope on 1 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mrs Catherine Gallon Hope on 1 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Stewart Hope on 1 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Stewart Hope on 1 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mrs Catherine Gallon Hope on 1 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Stewart Hope on 1 June 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
15 July 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
15 July 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
30 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
31 December 2007 | Return made up to 07/08/07; full list of members (2 pages) |
31 December 2007 | Location of debenture register (1 page) |
31 December 2007 | Location of debenture register (1 page) |
31 December 2007 | Location of register of members (1 page) |
31 December 2007 | Return made up to 07/08/07; full list of members (2 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: suite 49-53 2 osborne road jesmond newcastle on tyne tyne & wear NE2 2AA (1 page) |
31 December 2007 | Location of register of members (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: suite 49-53 2 osborne road jesmond newcastle on tyne tyne & wear NE2 2AA (1 page) |
25 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
13 September 2006 | Return made up to 07/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 07/08/06; full list of members (7 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: suite 128 first floor the axis building maingate kingsway north team valley gateshead NE11 0NQ (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: suite 128 first floor the axis building maingate kingsway north team valley gateshead NE11 0NQ (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
8 August 2005 | Return made up to 07/08/05; full list of members
|
8 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
30 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
30 September 2004 | Return made up to 07/08/04; full list of members
|
3 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
18 August 2003 | Return made up to 07/08/03; full list of members
|
18 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: r walker & co saltwell view gateshead tyne & wear NE8 4NT (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: r walker & co saltwell view gateshead tyne & wear NE8 4NT (1 page) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | Company name changed highgate property sales & manage ment LIMITED\certificate issued on 10/03/03 (2 pages) |
10 March 2003 | Company name changed highgate property sales & manage ment LIMITED\certificate issued on 10/03/03 (2 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
7 August 2002 | Incorporation (6 pages) |
7 August 2002 | Incorporation (6 pages) |