Alunwell Road
Gateshead
Tyne & Wear
NE9 6DD
Secretary Name | Mr Kevin Mark Waugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2007(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dene Alunwell Road Gateshead Tyne & Wear NE9 6DD |
Director Name | Ida Maria Collins |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Retail Assistant |
Correspondence Address | 44 Montagu Avenue Gosforth Newcastle Upon Tyne NE3 4JN |
Director Name | Robert Bulman Collins |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Plumber |
Correspondence Address | 44 Montagu Avenue Gosforth Newcastle Upon Tyne NE3 4JN |
Secretary Name | Ida Maria Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Retail Assistant |
Correspondence Address | 44 Montagu Avenue Gosforth Newcastle Upon Tyne NE3 4JN |
Director Name | Joncarlo Collins |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 31 May 2006) |
Role | Super Market Manager |
Correspondence Address | 7 Colbeck Avenue Swalwell Newcastle Upon Tyne NE16 3EB |
Director Name | Paola Collins |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 May 2006) |
Role | Computer Sales |
Correspondence Address | 1 Horn Lane Milton Keynes MK11 1HZ |
Director Name | Roy Flemming Bradley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cleasby Gardens Low Fell Gateshead Tyne & Wear NE9 5HL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 71 Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £57,741 |
Cash | £514 |
Current Liabilities | £45,149 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | Application to strike the company off the register (3 pages) |
14 December 2010 | Application to strike the company off the register (3 pages) |
15 February 2010 | Director's details changed for Kevin Mark Waugh on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Director's details changed for Kevin Mark Waugh on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-02-15
|
10 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 August 2009 | Appointment terminated director roy bradley (1 page) |
13 August 2009 | Appointment Terminated Director roy bradley (1 page) |
5 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 December 2008 | Appointment terminated director robert collins (1 page) |
10 December 2008 | Appointment Terminated Director robert collins (1 page) |
19 March 2008 | Return made up to 05/02/08; full list of members (5 pages) |
19 March 2008 | Appointment terminated director ida collins (1 page) |
19 March 2008 | Return made up to 05/02/08; full list of members (5 pages) |
19 March 2008 | Appointment Terminated Director ida collins (1 page) |
20 November 2007 | New secretary appointed;new director appointed (1 page) |
20 November 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
20 November 2007 | New secretary appointed;new director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
20 November 2007 | New director appointed (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 44 montagu avenue gosforth newcastle upon tyne NE3 4JN (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 44 montagu avenue gosforth newcastle upon tyne NE3 4JN (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Secretary resigned (1 page) |
6 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
7 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
31 May 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
31 May 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
10 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
10 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
16 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
5 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
16 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
9 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
9 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
20 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
20 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 44 montague avenue gosforth newcastle upon tyne NE3 4JN (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 44 montague avenue gosforth newcastle upon tyne NE3 4JN (2 pages) |
26 February 2003 | Ad 07/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2003 | Ad 07/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
5 February 2003 | Incorporation (12 pages) |
5 February 2003 | Incorporation (12 pages) |