Durham
DH1 2LS
Secretary Name | Paul Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cambridgeshire Drive Durham DH1 2LS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 34 South Bend Gosforth Newcastle Upon Tyne NE3 5TR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Built Up Area | Tyneside |
1 at £1 | Paul Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,135 |
Cash | £793 |
Current Liabilities | £61,409 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 September |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2013 | Application to strike the company off the register (5 pages) |
5 December 2013 | Application to strike the company off the register (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
21 August 2012 | Withdraw the company strike off application (2 pages) |
21 August 2012 | Withdraw the company strike off application (2 pages) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Application to strike the company off the register (3 pages) |
25 June 2012 | Application to strike the company off the register (3 pages) |
4 January 2012 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Registered office address changed from Unit 1 Battle Hill Drive Wallsend Tyne and Wear NE28 9PA England on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Unit 1 Battle Hill Drive Wallsend Tyne and Wear NE28 9PA England on 4 January 2012 (1 page) |
4 January 2012 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Registered office address changed from Unit 1 Battle Hill Drive Wallsend Tyne and Wear NE28 9PA England on 4 January 2012 (1 page) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Registered office address changed from Rmt, Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Rmt, Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Rmt, Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 5 July 2011 (1 page) |
8 November 2010 | Director's details changed for Paul Ward on 16 September 2010 (2 pages) |
8 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Secretary's details changed for Paul Ward on 16 September 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Paul Ward on 16 September 2010 (2 pages) |
8 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Director's details changed for Paul Ward on 16 September 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 November 2009 | Secretary's details changed for Paul Ward on 13 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Paul Ward on 13 November 2009 (1 page) |
13 November 2009 | Director's details changed for Paul Ward on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Paul Ward on 13 November 2009 (2 pages) |
28 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 August 2009 | Director and Secretary's Change of Particulars / paul ward / 21/08/2009 / HouseName/Number was: , now: 9; Street was: 8-12 shakespeare street, now: cambridgeshire drive; Post Town was: newcastle upon tyne, now: durham; Region was: tyne and wear, now: county durham; Post Code was: NE1 6AQ, now: DH1 2LS; Country was: , now: united kingdom (1 page) |
21 August 2009 | Director and secretary's change of particulars / paul ward / 21/08/2009 (1 page) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 October 2008 | Secretary's change of particulars / roselina ward / 17/09/2008 (1 page) |
9 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
9 October 2008 | Secretary's Change of Particulars / roselina ward / 17/09/2008 / Forename was: roselina, now: paul; Middle Name/s was: marie, now: ; HouseName/Number was: , now: 8-12; Street was: 8-12 shakespeare street, now: shakespeare street (1 page) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 December 2007 | Return made up to 17/09/07; full list of members (2 pages) |
6 December 2007 | Return made up to 17/09/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Secretary's particulars changed (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 December 2005 | Return made up to 17/09/05; full list of members (2 pages) |
9 December 2005 | Return made up to 17/09/05; full list of members (2 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 3 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 3 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
29 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
6 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
16 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | Incorporation (12 pages) |
17 September 2002 | Incorporation (12 pages) |