15b/2, Town Range Barracks
Gibraltar
Director Name | Sir John Hall |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynyard Hall Billingham Cleveland TS22 5NF |
Director Name | Mr Nigel William Hubert Lax |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Seymour Walk London SW10 9NE |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Phillimore Gardens London W8 7QE |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
6 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
22 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 January 2009 | Return made up to 24/12/08; full list of members (5 pages) |
9 January 2009 | Return made up to 24/12/08; full list of members (5 pages) |
7 January 2009 | Director's change of particulars / douglas hall / 01/07/2006 (1 page) |
7 January 2009 | Director's Change of Particulars / douglas hall / 01/07/2006 / HouseName/Number was: , now: wordsworth house; Street was: 14 queensway quay, now: 15B/2 town range barracks; Area was: ragged staff wharf, now: ; Post Town was: gibraltar, now: town range; Post Code was: foreign, now: ; Country was: , now: gibraltar (1 page) |
7 January 2009 | Director's Change of Particulars / john hall / 01/01/2008 / HouseName/Number was: , now: wynyard hall; Street was: 14 queensway quay, now: ; Area was: , now: wynyard; Post Town was: ragged staff wharf, now: billingham; Region was: , now: cleveland; Post Code was: , now: TS22 5NF; Country was: gibraltar, now: uk (1 page) |
7 January 2009 | Director's change of particulars / john hall / 01/01/2008 (1 page) |
22 July 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 July 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
27 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 March 2007 | Resolutions
|
2 March 2007 | Resolutions
|
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 June 2006 | Return made up to 24/12/05; full list of members (3 pages) |
12 June 2006 | Return made up to 24/12/05; full list of members (3 pages) |
26 September 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 September 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Return made up to 24/12/04; full list of members (8 pages) |
18 January 2005 | Return made up to 24/12/04; full list of members
|
7 May 2004 | Return made up to 24/12/03; full list of members (8 pages) |
7 May 2004 | Return made up to 24/12/03; full list of members (8 pages) |
5 June 2003 | New director appointed (3 pages) |
5 June 2003 | New director appointed (3 pages) |
1 May 2003 | New director appointed (3 pages) |
1 May 2003 | New director appointed (3 pages) |
1 May 2003 | New director appointed (3 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Ad 24/03/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
1 May 2003 | New secretary appointed;new director appointed (2 pages) |
1 May 2003 | Ad 24/03/03--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
1 May 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Ad 24/03/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
1 May 2003 | Ad 24/03/03--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
1 May 2003 | New director appointed (3 pages) |
1 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | Particulars of mortgage/charge (7 pages) |
29 April 2003 | Particulars of mortgage/charge (7 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
1 April 2003 | Memorandum and Articles of Association (22 pages) |
1 April 2003 | Memorandum and Articles of Association (22 pages) |
31 March 2003 | Recon 24/03/03 (1 page) |
31 March 2003 | Recon 24/03/03 (1 page) |
25 March 2003 | Company name changed ever 1980 LIMITED\certificate issued on 25/03/03 (3 pages) |
25 March 2003 | Company name changed ever 1980 LIMITED\certificate issued on 25/03/03 (3 pages) |
24 December 2002 | Incorporation (30 pages) |
24 December 2002 | Incorporation (30 pages) |