Tynemouth
Tyne & Wear
NE30 4DX
Director Name | Mrs Ann Sylvia Robson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ballandaine Slaley Hexham Northumberland NE47 0BQ |
Secretary Name | Adrian Paul Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Ballandaine Slaley Hexham Northumberland NE47 0BQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Year | 2014 |
---|---|
Net Worth | -£1,480 |
Cash | £219 |
Current Liabilities | £1,773 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | Application to strike the company off the register (3 pages) |
13 July 2010 | Application to strike the company off the register (3 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 January 2010 | Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page) |
7 January 2010 | Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page) |
27 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
13 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
11 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2006 (16 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2006 (16 pages) |
26 May 2006 | Return made up to 02/05/06; full list of members (9 pages) |
26 May 2006 | Return made up to 02/05/06; full list of members
|
26 October 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
13 May 2005 | Return made up to 02/05/05; full list of members (9 pages) |
13 May 2005 | Return made up to 02/05/05; full list of members (9 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Return made up to 02/05/04; full list of members (8 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Return made up to 02/05/04; full list of members (8 pages) |
23 June 2004 | Ad 02/04/04--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
23 June 2004 | Ad 02/04/04--------- £ si 89@1=89 £ ic 11/100 (2 pages) |
23 June 2004 | Ad 02/04/04--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
23 June 2004 | Ad 02/04/04--------- £ si 89@1=89 £ ic 11/100 (2 pages) |
10 June 2004 | Memorandum and Articles of Association (8 pages) |
10 June 2004 | Memorandum and Articles of Association (8 pages) |
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
26 May 2004 | Memorandum and Articles of Association (8 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | Nc inc already adjusted 29/04/04 (2 pages) |
26 May 2004 | Memorandum and Articles of Association (8 pages) |
26 May 2004 | Nc inc already adjusted 29/04/04 (2 pages) |
26 May 2004 | Resolutions
|
21 May 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
21 May 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
14 May 2003 | Secretary resigned (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Director resigned (2 pages) |
2 May 2003 | Incorporation (14 pages) |