Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9DY
Secretary Name | Helen Samantha Armstrung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(5 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 August 2010) |
Role | Property Developer |
Correspondence Address | 148 Moorside North Fenham Newcastle Upon Tyne Tyne And Wear NE4 9DY |
Director Name | Eric Sidney Armstrong |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(4 weeks after company formation) |
Appointment Duration | 5 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | 148 Moorside North Newcastle Upon Tyne Tyne & Wear NE4 9DY |
Director Name | Mr Brendan Philip Healy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 January 2009) |
Role | After Dinner Speaker |
Country of Residence | England |
Correspondence Address | Chesterwood Court Cottage Haydon Bridge Northumberland NE47 6HL |
Director Name | Peter James McIntyre |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 January 2009) |
Role | Entertainer |
Correspondence Address | 48 Bede Burn Road Jarrow Tyne & Wear NE32 5AS |
Director Name | Mr William Mitchell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Saint Oswins Avenue Cullercoates Tyne & Wear NE30 4PH |
Secretary Name | Eric Sidney Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 148 Moorside North Newcastle Upon Tyne Tyne & Wear NE4 9DY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 148 Moorside North Fenham Newcastle Upon Tyne Tyne & Wear NE4 9DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Blakelaw |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £233,536 |
Gross Profit | £90,677 |
Net Worth | -£360 |
Current Liabilities | £26,553 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2009 | Compulsory strike-off action has been suspended (1 page) |
9 October 2009 | Compulsory strike-off action has been suspended (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2009 | Appointment Terminated Director brendan healy (1 page) |
8 April 2009 | Appointment Terminated Director william mitchell (1 page) |
8 April 2009 | Appointment terminated director william mitchell (1 page) |
8 April 2009 | Appointment terminated director peter mcintyre (1 page) |
8 April 2009 | Appointment terminated director brendan healy (1 page) |
8 April 2009 | Appointment Terminated Director peter mcintyre (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
25 September 2008 | Return made up to 17/04/08; change of members (8 pages) |
25 September 2008 | Return made up to 17/04/08; change of members (8 pages) |
10 September 2008 | Secretary appointed helen samantha armstrung (1 page) |
10 September 2008 | Appointment terminated secretary eric armstrong (2 pages) |
10 September 2008 | Secretary appointed helen samantha armstrung (1 page) |
10 September 2008 | Appointment Terminated Secretary eric armstrong (2 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 August 2007 | Return made up to 17/04/07; no change of members (8 pages) |
29 August 2007 | Return made up to 17/04/07; no change of members (8 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
9 June 2006 | Return made up to 17/04/06; full list of members (9 pages) |
9 June 2006 | Return made up to 17/04/06; full list of members (9 pages) |
22 September 2005 | Return made up to 17/04/05; full list of members (9 pages) |
22 September 2005 | Return made up to 17/04/05; full list of members (9 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 March 2005 | Company name changed m h m productions LTD\certificate issued on 02/03/05 (2 pages) |
2 March 2005 | Company name changed m h m productions LTD\certificate issued on 02/03/05 (2 pages) |
2 September 2004 | Return made up to 17/04/04; full list of members (8 pages) |
2 September 2004 | Return made up to 17/04/04; full list of members (8 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (2 pages) |
27 September 2003 | Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page) |
25 September 2003 | Ad 10/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 2003 | Company name changed springpride LIMITED\certificate issued on 14/09/03 (2 pages) |
15 September 2003 | Company name changed springpride LIMITED\certificate issued on 14/09/03 (2 pages) |
12 June 2003 | New secretary appointed;new director appointed (2 pages) |
12 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
17 April 2003 | Incorporation (16 pages) |
17 April 2003 | Incorporation (16 pages) |