Hadrian Park
Wallsend
Tyne & Wear
NE28 9QY
Secretary Name | Leigh Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2006(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 July 2009) |
Role | Secretary |
Correspondence Address | 11 Valeria Close Hadrian Park Wallsend Tyne & Wear NE28 9QY |
Secretary Name | Margaret Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Springwell 17 Ocean View Whitley Bay Tyne And Wear NE26 1AL |
Secretary Name | Elaine Spedding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 March 2006) |
Role | Civil Servant |
Correspondence Address | 80 Gardner Park North Shields Tyne & Wear NE29 0EB |
Secretary Name | Gordon Peter Keay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 May 2006) |
Role | Consultant |
Correspondence Address | 49 Laing Grove Howdon Wallsend Tyne & Wear NE28 0DF |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Cuthbert House All Saints Business Centre City Road Newcastle Upon Tyne NE1 2ET |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£15,594 |
Current Liabilities | £30,851 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 February 2009 | Memorandum and Articles of Association (7 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 11 valeria close hadrian park wallsend tyne & wear NE28 9QY (1 page) |
27 August 2008 | Company name changed salan culinhare LIMITED\certificate issued on 28/08/08 (2 pages) |
15 January 2008 | Location of debenture register (1 page) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
27 April 2007 | Return made up to 09/01/07; full list of members (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 11 valeria close hadrian park wallsend tyne & wear NE28 9QY (1 page) |
27 April 2007 | Location of register of members (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 555 shields road newcastle upon tyne tyne and wear NE6 4QL (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: unit 24-6 lynnwood business centre lynnwood terrace newcastle on tyne NE4 6UL (1 page) |
31 July 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Return made up to 09/01/06; no change of members (6 pages) |
13 June 2006 | Secretary resigned (1 page) |
26 May 2006 | Return made up to 09/01/05; full list of members
|
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: springwell 17 ocean view whitley bay NE26 1AL (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
16 June 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
27 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
13 January 2003 | New director appointed (1 page) |
13 January 2003 | New secretary appointed (1 page) |
9 January 2003 | Incorporation (14 pages) |