Holland Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 4LZ
Secretary Name | Mr Stephen Edward Joseph Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rookwood 5 Moor Lane Whitburn Sunderland Tyne & Wear SR6 7JT |
Director Name | Mr William Rankin |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 November 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Holland Park Holland Drive Newcastle Upon Tyne Tyne & Wear NE2 4LZ |
Director Name | Mr Stephen Edward Joseph Baxter |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holland Park Holland Drive Newcastle Upon Tyne Tyne & Wear NE2 4LZ |
Director Name | Mr Robert Nicholson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Woodside Saltwell Park Road Gateshead Tyne And Wear NE9 6DT |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Holland Park Holland Drive Newcastle Upon Tyne Tyne & Wear NE2 4LZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2011 | Application to strike the company off the register (3 pages) |
21 July 2011 | Application to strike the company off the register (3 pages) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Stephen Edward Joseph Baxter on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr William Rankin on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Stephen Edward Joseph Baxter on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr William Rankin on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Adam James Serfontein on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Adam James Serfontein on 16 November 2009 (2 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 October 2008 | Accounts made up to 31 December 2007 (7 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
11 June 2008 | Director's Change of Particulars / adam serfontein / 09/06/2008 / HouseName/Number was: , now: 34; Street was: 90 kenton road, now: highbury; Area was: gosforth, now: jesmond; Post Town was: newcastle, now: newcastle upon tyne; Post Code was: NE3 4NP, now: NE2 3EA (1 page) |
11 June 2008 | Director's change of particulars / adam serfontein / 09/06/2008 (1 page) |
9 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
4 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
4 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
25 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
25 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (4 pages) |
6 September 2003 | Particulars of mortgage/charge (4 pages) |
16 July 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
16 July 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
23 January 2003 | New director appointed (3 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
23 January 2003 | New director appointed (3 pages) |
23 January 2003 | New director appointed (3 pages) |
23 January 2003 | New secretary appointed (3 pages) |
23 January 2003 | New secretary appointed (3 pages) |
23 January 2003 | New director appointed (3 pages) |
16 January 2003 | Company name changed crossco (710) LIMITED\certificate issued on 16/01/03 (2 pages) |
16 January 2003 | Company name changed crossco (710) LIMITED\certificate issued on 16/01/03 (2 pages) |
1 October 2002 | Incorporation (19 pages) |
1 October 2002 | Incorporation (19 pages) |