Building Farm, Stannerford Road
Crawcrook
Tyne & Wear
NE40 3SN
Director Name | Mr William Thompson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gowan Terrace Newcastle Upon Tyne Tyne & Wear NE2 2PS |
Secretary Name | Mr William Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gowan Terrace Newcastle Upon Tyne Tyne & Wear NE2 2PS |
Director Name | Osborne Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1SQ |
Secretary Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Registered Address | 6 Higham Place Newcastle Upon Tyne Tyne & Wear NE1 8AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at 1 | William Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,253 |
Gross Profit | £7,359 |
Net Worth | -£228 |
Cash | £646 |
Current Liabilities | £875 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
1 June 2009 | Application for striking-off (1 page) |
1 June 2009 | Application for striking-off (1 page) |
1 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
5 June 2008 | Company name changed proteus technologies LIMITED\certificate issued on 06/06/08 (2 pages) |
5 June 2008 | Company name changed proteus technologies LIMITED\certificate issued on 06/06/08 (2 pages) |
3 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 June 2007 | Memorandum and Articles of Association (10 pages) |
11 June 2007 | Memorandum and Articles of Association (10 pages) |
30 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
25 March 2007 | Accounts made up to 31 May 2006 (5 pages) |
25 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
25 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
9 May 2006 | Company name changed graphite lettings LIMITED\certificate issued on 09/05/06 (2 pages) |
9 May 2006 | Company name changed graphite lettings LIMITED\certificate issued on 09/05/06 (2 pages) |
1 March 2006 | Accounts made up to 31 May 2005 (5 pages) |
1 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
26 May 2005 | Return made up to 07/05/05; full list of members
|
26 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
30 December 2004 | Accounts made up to 31 May 2004 (5 pages) |
30 December 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
9 August 2004 | Return made up to 07/05/04; full list of members (7 pages) |
9 August 2004 | Return made up to 07/05/04; full list of members (7 pages) |
4 July 2003 | Ad 11/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 2003 | Ad 11/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
7 May 2003 | Incorporation (15 pages) |