Holland Park Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 4LZ
Secretary Name | Mr Stephen Edward Joseph Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 9 months (closed 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holland Park Holland Park Drive Newcastle Upon Tyne Tyne & Wear NE2 4LZ |
Director Name | Mr William Rankin |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(4 years, 4 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 Park 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, 5 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 Park 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 | 14 February 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Castle Hill House Wylam Manor Wylam Northumberland NE41 8JG |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(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 | 16 January 2003(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Holland Park Holland Park 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 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
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 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
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) |
27 January 2011 | Secretary's details changed for Mr Stephen Edward Joseph Baxter on 27 January 2011 (1 page) |
27 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders Statement of capital on 2011-01-27
|
27 January 2011 | Director's details changed for Mr Stephen Edward Joseph Baxter on 25 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Mr William Rankin on 25 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders Statement of capital on 2011-01-27
|
27 January 2011 | Secretary's details changed for Mr Stephen Edward Joseph Baxter on 27 January 2011 (1 page) |
27 January 2011 | Director's details changed for Mr Stephen Edward Joseph Baxter on 25 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Adam James Serfontein on 25 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Mr William Rankin on 25 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Adam James Serfontein on 25 January 2011 (2 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
2 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
20 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
10 October 2008 | Accounts made up to 31 December 2007 (7 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
18 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
12 September 2007 | Accounts made up to 31 December 2006 (7 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
23 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
9 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
18 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
4 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
1 October 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
1 October 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
28 February 2003 | New director appointed (3 pages) |
28 February 2003 | New director appointed (3 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New director appointed (3 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: saint anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New director appointed (3 pages) |
18 February 2003 | Company name changed crossco (716) LIMITED\certificate issued on 18/02/03 (2 pages) |
18 February 2003 | Company name changed crossco (716) LIMITED\certificate issued on 18/02/03 (2 pages) |
16 January 2003 | Incorporation (18 pages) |