Chapel House Estate
Newcastle
Tyne & Wear
NE5 1JU
Secretary Name | Mr Philip John Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 113 Hillhead Parkway Chapel House Estate Newcastle Tyne & Wear NE5 1JU |
Director Name | John Paul Fairchild |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Mortonhall Park Green Edinburgh Midlothian EH17 8SP Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.philiphenry.com |
---|
Registered Address | 5 Bankside The Watermark Metro Riverside Park Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
1 at £1 | Philip Henry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,427 |
Cash | £1,672 |
Current Liabilities | £11,668 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2015 | Compulsory strike-off action has been suspended (1 page) |
23 October 2015 | Compulsory strike-off action has been suspended (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 August 2012 | Termination of appointment of John Fairchild as a director (1 page) |
16 August 2012 | Termination of appointment of John Fairchild as a director (1 page) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 August 2010 | Director's details changed for John Paul Fairchild on 13 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for John Paul Fairchild on 13 August 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 September 2008 | Return made up to 13/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 13/08/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 October 2007 | Return made up to 13/08/07; full list of members (2 pages) |
1 October 2007 | Return made up to 13/08/07; full list of members (2 pages) |
1 October 2007 | Location of register of members (1 page) |
1 October 2007 | Location of debenture register (1 page) |
1 October 2007 | Location of debenture register (1 page) |
1 October 2007 | Location of register of members (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 1.06 St marys bus centre oystershell lane newcastle upon tyne tyne & wear NE4 5QS (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 1.06 St marys bus centre oystershell lane newcastle upon tyne tyne & wear NE4 5QS (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: 106 st marys bus centre oystershell lane newcastle upon tyne tyne & wear NE4 5QS (1 page) |
22 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
22 August 2006 | Location of register of members (1 page) |
22 August 2006 | Location of register of members (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 106 st marys bus centre oystershell lane newcastle upon tyne tyne & wear NE4 5QS (1 page) |
22 August 2006 | Location of debenture register (1 page) |
22 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
22 August 2006 | Location of debenture register (1 page) |
22 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
7 October 2004 | Return made up to 13/08/04; full list of members (8 pages) |
7 October 2004 | Return made up to 13/08/04; full list of members (8 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
11 August 2003 | Return made up to 13/08/03; full list of members
|
11 August 2003 | Return made up to 13/08/03; full list of members
|
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
13 August 2002 | Incorporation (19 pages) |
13 August 2002 | Incorporation (19 pages) |