High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Director Name | Mr David Anthony Edwards |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Oakwood 50 Grove Road Carlton Colville Lowestoft Suffolk NR33 8HR |
Secretary Name | Mr Billy Anthony French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 76 Caister Road Great Yarmouth Norfolk NR30 4DP |
Director Name | Mr David Brian Lowe |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 January 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bately Avenue Gorleston Great Yarmouth Norfolk NR31 6HJ |
Director Name | Mr George Thomas Jefferson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 27 January 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Nether Priors Links Road Lowestoft Suffolk NR32 4PQ |
Secretary Name | Mr Peter Richard Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2011) |
Role | Chartered Secretary |
Correspondence Address | Spring Cottage Spring Lane Boxford Sudbury Suffolk CO10 5JP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pearl Buildings Stephenson Street Willington Quay Wallsend Tyne And Wear NE28 6UE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Barrier LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £4,006 |
Current Liabilities | £13,256 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2012 | Termination of appointment of Peter Neal as a secretary (1 page) |
8 August 2012 | Termination of appointment of David Edwards as a director (1 page) |
8 August 2012 | Termination of appointment of Peter Richard Neal as a secretary on 31 July 2011 (1 page) |
8 August 2012 | Termination of appointment of David Anthony Edwards as a director on 31 July 2011 (1 page) |
19 March 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
19 March 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
18 January 2012 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page) |
18 January 2012 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page) |
15 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Registered office address changed from C/O Anthony P Griffin Pearl Buildings Stephenson Street Willington Quay Wallsend Tyne and Wear NE28 6UE England on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from C/O Anthony P Griffin Pearl Buildings Stephenson Street Willington Quay Wallsend Tyne and Wear NE28 6UE England on 15 August 2011 (1 page) |
15 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
12 August 2011 | Secretary's details changed for Mr Peter Richard Neal on 1 July 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Mr Peter Richard Neal on 1 July 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Mr Peter Richard Neal on 1 July 2011 (2 pages) |
14 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 April 2011 | Registered office address changed from Shell Base Commercial Road Lowestoft Suffolk NR32 2TE United Kingdom on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from Shell Base Commercial Road Lowestoft Suffolk NR32 2TE United Kingdom on 19 April 2011 (1 page) |
4 April 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 April 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 March 2011 | Termination of appointment of David Lowe as a director (1 page) |
3 March 2011 | Termination of appointment of George Jefferson as a director (1 page) |
3 March 2011 | Termination of appointment of George Jefferson as a director (1 page) |
3 March 2011 | Termination of appointment of David Lowe as a director (1 page) |
13 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Secretary's details changed for Mr. Peter Richard Neal on 1 July 2010 (2 pages) |
13 September 2010 | Director's details changed for David Brian Lowe on 1 July 2010 (2 pages) |
13 September 2010 | Director's details changed for David Brian Lowe on 1 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Mr. Peter Richard Neal on 1 July 2010 (2 pages) |
13 September 2010 | Director's details changed for David Brian Lowe on 1 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Mr. Peter Richard Neal on 1 July 2010 (2 pages) |
13 September 2010 | Registered office address changed from Shell Base Ciommercial Road Lowestoft Suffolk NR32 2TE on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Shell Base Ciommercial Road Lowestoft Suffolk NR32 2TE on 13 September 2010 (1 page) |
22 February 2010 | Full accounts made up to 31 December 2008 (13 pages) |
22 February 2010 | Full accounts made up to 31 December 2008 (13 pages) |
27 July 2009 | Location of debenture register (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from shell base commercial road lowestoft suffolk NR32 2TE (1 page) |
27 July 2009 | Location of register of members (1 page) |
27 July 2009 | Location of register of members (1 page) |
27 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from shell base commercial road lowestoft suffolk NR32 2TE (1 page) |
27 July 2009 | Location of debenture register (1 page) |
27 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
2 June 2009 | Full accounts made up to 31 December 2007 (13 pages) |
2 June 2009 | Full accounts made up to 31 December 2007 (13 pages) |
26 May 2009 | Secretary appointed mr peter richard neal (1 page) |
26 May 2009 | Secretary appointed mr peter richard neal (1 page) |
25 May 2009 | Appointment terminated secretary billy french (1 page) |
25 May 2009 | Appointment Terminated Secretary billy french (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from hamilton house battery green road lowestoft NR32 1DE (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from hamilton house battery green road lowestoft NR32 1DE (1 page) |
2 October 2008 | Auditor's resignation (1 page) |
2 October 2008 | Auditor's resignation (1 page) |
2 October 2008 | Auditor's resignation (1 page) |
2 October 2008 | Auditor's resignation (1 page) |
14 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
19 June 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
19 June 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
20 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
17 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
29 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
29 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
31 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
12 June 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
12 June 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
3 August 2005 | Location of debenture register (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: hamilton house, battery green road, lowestoft suffolk NR32 1DE (1 page) |
3 August 2005 | Location of register of members (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: hamilton house, battery green road, lowestoft suffolk NR32 1DE (1 page) |
3 August 2005 | Location of register of members (1 page) |
3 August 2005 | Return made up to 01/07/05; full list of members (3 pages) |
3 August 2005 | Location of debenture register (1 page) |
3 August 2005 | Return made up to 01/07/05; full list of members (3 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (10 pages) |
30 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
30 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
5 November 2003 | Return made up to 08/10/03; full list of members (8 pages) |
5 November 2003 | Return made up to 08/10/03; full list of members (8 pages) |
16 June 2003 | Ad 08/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 2003 | Ad 08/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
8 June 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
29 October 2002 | New director appointed (1 page) |
29 October 2002 | New director appointed (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Incorporation (17 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Incorporation (17 pages) |