Dalesford Green
Newcastle Upon Tyne
NE7 7GW
Secretary Name | Wallace Joseph Tyrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Maplewood Court Langley Park County Durham DH7 9FZ |
Registered Address | 19 Eastlands Clifton Road Newcastle Tyne Tyne & Wear NE4 6XH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
1 at £1 | Christine Tyrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £499 |
Current Liabilities | £38,094 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2014 | Application to strike the company off the register (3 pages) |
28 May 2014 | Application to strike the company off the register (3 pages) |
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
1 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 May 2010 | Director's details changed for Dr Christine Tyrie on 13 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Dr Christine Tyrie on 13 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 November 2008 | Appointment terminated secretary wallace tyrie (1 page) |
17 November 2008 | Appointment terminated secretary wallace tyrie (1 page) |
26 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
26 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
9 February 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
9 February 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
18 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
18 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: 12 shawbrow close dalesford green newcastle upon tyne NE7 7GW (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 12 shawbrow close dalesford green newcastle upon tyne NE7 7GW (1 page) |
14 February 2005 | Company name changed tyrie LIMITED\certificate issued on 14/02/05 (2 pages) |
14 February 2005 | Company name changed tyrie LIMITED\certificate issued on 14/02/05 (2 pages) |
27 May 2004 | Return made up to 13/05/04; full list of members
|
27 May 2004 | Return made up to 13/05/04; full list of members
|
13 May 2003 | Incorporation (10 pages) |
13 May 2003 | Incorporation (10 pages) |