Emerson Road
Washington
Tyne & Wear
NE37 1LE
Director Name | Martin Bloomfield |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 12 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Moran Street Fulwell Tyne & Wear SR6 8HZ |
Director Name | Jean Denis Varlet |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Campanile Hotel Emerson Road Washington Tyne & Wear NE37 1LE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Thompson Acountancy 33 Mere Knolls Road Roker Sunderland Tyne And Wear SR6 9LG |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2012 | Application to strike the company off the register (2 pages) |
20 February 2012 | Application to strike the company off the register (2 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
20 July 2010 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
20 July 2010 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
25 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Martin Bloomfield on 5 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Martin Bloomfield on 5 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Martin Bloomfield on 5 May 2010 (2 pages) |
19 August 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
19 August 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
15 July 2009 | Appointment terminated director jean varlet (1 page) |
15 July 2009 | Appointment Terminated Director jean varlet (1 page) |
13 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
21 October 2008 | Return made up to 06/05/08; full list of members
|
21 October 2008 | Return made up to 06/05/08; full list of members
|
20 October 2008 | Registered office changed on 20/10/2008 from c/o baxter payne & haigh claremont house deans court bicester oxon OX26 6BW (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from c/o baxter payne & haigh claremont house deans court bicester oxon OX26 6BW (1 page) |
2 July 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
2 July 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
2 July 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
2 July 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
19 July 2007 | Return made up to 06/05/07; no change of members (7 pages) |
19 July 2007 | Return made up to 06/05/07; no change of members (7 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
20 July 2006 | Accounts made up to 31 May 2006 (2 pages) |
7 June 2006 | Return made up to 06/05/06; full list of members
|
7 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
18 July 2005 | Return made up to 06/05/05; full list of members
|
18 July 2005 | Accounts made up to 31 May 2005 (1 page) |
18 July 2005 | Return made up to 06/05/05; full list of members (7 pages) |
18 July 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
21 December 2004 | Accounts made up to 31 May 2004 (2 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
18 June 2004 | Return made up to 06/05/04; full list of members
|
18 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
14 June 2004 | Ad 06/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 2004 | Ad 06/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 June 2004 | New secretary appointed;new director appointed (2 pages) |
10 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
6 May 2003 | Incorporation (18 pages) |
6 May 2003 | Incorporation (18 pages) |