Leam Lane Estate
Gateshead
NE10 8NB
Secretary Name | Mrs Isobel Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 23 July 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kellsway Leam Lane Est Gateshead Tyne & Wear NE10 8NB |
Director Name | Mrs Isobel Walker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2006(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 23 July 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kellsway Leam Lane Est Gateshead Tyne & Wear NE10 8NB |
Director Name | Darren Walker |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Fitted Furnature Manufactuer |
Correspondence Address | 1 Southlands Eighton Banks Gateshead NE9 7BP |
Secretary Name | Darren Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Fitted Furnature Manufactuer |
Correspondence Address | 1 Southlands Eighton Banks Gateshead NE9 7BP |
Director Name | David Tulip |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 October 2006) |
Role | Joiners |
Correspondence Address | 15 Chilton Garth Peterlee County Durham SR8 5TQ |
Secretary Name | David Tulip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 4 months after company formation) |
Appointment Duration | 7 months (resigned 04 April 2005) |
Role | Joiners |
Correspondence Address | 15 Chilton Garth Peterlee County Durham SR8 5TQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 4692955 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit N Felling Business Centre Green Lane Felling Gateshead Tyne + Wear NE10 0QH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
70 at £1 | Douglas Walker 70.00% Ordinary |
---|---|
30 at £1 | Isobel Walker 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,240 |
Cash | £5,870 |
Current Liabilities | £61,362 |
Latest Accounts | 1 October 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 October |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2018 | Register(s) moved to registered office address Unit N Felling Business Centre Green Lane Felling Gateshead Tyne + Wear NE10 0QH (1 page) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
2 May 2017 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
2 May 2017 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
21 December 2016 | Total exemption small company accounts made up to 1 October 2015 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 1 October 2015 (6 pages) |
8 July 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
1 October 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 September 2015 | Total exemption small company accounts made up to 1 October 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 1 October 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 1 October 2013 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 1 October 2013 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 1 October 2013 (6 pages) |
23 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
11 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 1 October 2011 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 1 October 2011 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 1 October 2011 (6 pages) |
31 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 1 October 2010 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 1 October 2010 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 1 October 2010 (6 pages) |
8 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 1 October 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 1 October 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 1 October 2009 (8 pages) |
30 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Register inspection address has been changed (1 page) |
1 October 2009 | Return made up to 25/04/07; full list of members; amend (5 pages) |
1 October 2009 | Return made up to 25/04/07; full list of members; amend (5 pages) |
29 September 2009 | Return made up to 25/04/08; full list of members; amend (5 pages) |
29 September 2009 | Return made up to 25/04/08; full list of members; amend (5 pages) |
15 September 2009 | Return made up to 25/04/09; full list of members (4 pages) |
15 September 2009 | Return made up to 25/04/09; full list of members (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 1 October 2008 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 1 October 2008 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 1 October 2008 (6 pages) |
6 August 2008 | Total exemption full accounts made up to 1 October 2007 (9 pages) |
6 August 2008 | Total exemption full accounts made up to 1 October 2007 (9 pages) |
6 August 2008 | Total exemption full accounts made up to 1 October 2007 (9 pages) |
11 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
11 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
19 June 2007 | Return made up to 25/04/07; full list of members (3 pages) |
19 June 2007 | Return made up to 25/04/07; full list of members (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 1 October 2006 (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 1 October 2006 (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 1 October 2006 (7 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: units 74-76 imex business centre, station lane, birtley, durham DH3 1QT (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: units 74-76 imex business centre station lane birtley durham DH3 1QT (1 page) |
19 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
19 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
9 February 2006 | Total exemption small company accounts made up to 1 October 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 1 October 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 1 October 2005 (7 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: unit 68 imex business centre station lane birtley DH3 1QT (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: unit 68 imex business centre, station lane, birtley, DH3 1QT (1 page) |
11 July 2005 | Total exemption small company accounts made up to 1 October 2004 (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 1 October 2004 (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 1 October 2004 (7 pages) |
16 May 2005 | Return made up to 25/04/05; full list of members
|
16 May 2005 | Return made up to 25/04/05; full list of members
|
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
24 September 2004 | New secretary appointed;new director appointed (2 pages) |
24 September 2004 | Secretary resigned;director resigned (1 page) |
24 September 2004 | New secretary appointed;new director appointed (2 pages) |
24 September 2004 | Secretary resigned;director resigned (1 page) |
4 August 2004 | Return made up to 25/04/04; full list of members
|
4 August 2004 | Return made up to 25/04/04; full list of members
|
24 June 2004 | Accounting reference date extended from 30/04/04 to 01/10/04 (1 page) |
24 June 2004 | Accounting reference date extended from 30/04/04 to 01/10/04 (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 34 dykes way, windy nook gateshead, tyne & wear, NE10 8QL (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 34 dykes way windy nook gateshead tyne & wear NE10 8QL (1 page) |
18 June 2003 | New director appointed (1 page) |
18 June 2003 | New director appointed (1 page) |
11 June 2003 | Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 June 2003 | Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | New secretary appointed;new director appointed (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Registered office changed on 08/06/03 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | New secretary appointed;new director appointed (1 page) |
8 June 2003 | Registered office changed on 08/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
25 April 2003 | Incorporation (16 pages) |
25 April 2003 | Incorporation (16 pages) |