Main Street, Acomb
Hexham
Northumberland
NE46 4PW
Director Name | Mr Timothy James Mosedale |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 22 May 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dilston West Cottages Dilston Corbridge Northumberland NE45 5RL |
Secretary Name | Mr Timothy James Mosedale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 22 May 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dilston West Cottages Dilston Corbridge Northumberland NE45 5RL |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 1-4 Forth Lane Newcastle Upon Tyne NE1 5HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | Application to strike the company off the register (3 pages) |
31 January 2012 | Application to strike the company off the register (3 pages) |
18 January 2012 | Registered office address changed from Unit G21 the Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne & Wearne11 0Nj on 18 January 2012 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
18 January 2012 | Registered office address changed from Unit G21 the Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne & Wearne11 0Nj on 18 January 2012 (2 pages) |
22 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Timothy James Mosedale on 21 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Timothy James Mosedale on 21 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Jenny Gillatt on 21 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Jenny Gillatt on 21 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
22 April 2009 | Director and secretary's change of particulars / timothy mosedale / 27/01/2009 (1 page) |
22 April 2009 | Director and Secretary's Change of Particulars / timothy mosedale / 27/01/2009 / Nationality was: other, now: british; Title was: , now: mr (1 page) |
22 April 2009 | Return made up to 27/01/09; full list of members (4 pages) |
22 April 2009 | Return made up to 27/01/09; full list of members (4 pages) |
6 April 2009 | Return made up to 27/01/08; full list of members (4 pages) |
6 April 2009 | Return made up to 27/01/08; full list of members (4 pages) |
11 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
11 November 2008 | Accounts made up to 31 January 2008 (5 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
1 December 2007 | Accounts made up to 31 January 2007 (5 pages) |
23 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
15 January 2007 | Accounts made up to 31 January 2006 (5 pages) |
30 January 2006 | Return made up to 27/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 27/01/06; full list of members
|
19 October 2005 | Accounts made up to 31 January 2005 (5 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: unit G21 the avenues eleventh avenue north tvte gateshead NE11 0NJ (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: unit G21 the avenues eleventh avenue north tvte gateshead NE11 0NJ (1 page) |
21 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 27/01/05; full list of members
|
28 September 2004 | Accounts made up to 31 January 2004 (5 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
27 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
27 February 2004 | Return made up to 27/01/04; full list of members
|
30 April 2003 | Registered office changed on 30/04/03 from: the old casino 1-4 forth lane newcastle upon tyne tyne & wear NE1 5HX (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: the old casino 1-4 forth lane newcastle upon tyne tyne & wear NE1 5HX (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
27 January 2003 | Incorporation (14 pages) |
27 January 2003 | Incorporation (14 pages) |