Gateshead
Tyne & Wear
NE8 4TU
Secretary Name | Justin Peter English |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2003(same day as company formation) |
Role | Technical Author |
Correspondence Address | 43 Watt Street Gateshead Tyne & Wear NE8 4TU |
Director Name | Deborah Sabrina English |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | 1 Highfield Road Gateshead Tyne & Wear NE8 3SE |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Registered Address | Van Hee Depot William Street Felling Gateshead Tyne And Wear NE10 0JP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £11,520 |
Gross Profit | £510 |
Net Worth | £6,540 |
Cash | £168 |
Current Liabilities | £360 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
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) |
9 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from william street telling tyne and wear NE10 0JP (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from william street telling tyne and wear NE10 0JP (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 1 saville chambers north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 1 saville chambers north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
22 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 1 highfield road gateshead tyne & wear NE8 3SE (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 1 highfield road gateshead tyne & wear NE8 3SE (1 page) |
31 May 2007 | Return made up to 24/04/07; no change of members (7 pages) |
31 May 2007 | Return made up to 24/04/07; no change of members (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: churchill house 12 mosley street newcastle upon tyne NE1 1DI (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: churchill house 12 mosley street newcastle upon tyne NE1 1DI (1 page) |
8 July 2005 | Return made up to 24/04/05; full list of members (7 pages) |
8 July 2005 | Return made up to 24/04/05; full list of members (7 pages) |
23 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
23 February 2005 | Accounts made up to 30 April 2004 (2 pages) |
24 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 24/04/04; full list of members
|
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
24 April 2003 | Incorporation (28 pages) |
24 April 2003 | Incorporation (28 pages) |