Company Name19 Kirton Park Terrace Management Company Limited
Company StatusDissolved
Company Number04794481
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Tracey Jane Ellis
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(2 years, 1 month after company formation)
Appointment Duration14 years, 4 months (closed 19 November 2019)
RoleRetail Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address19c Kirton Park Terrace
North Shields
Tyne & Wear
NE30 2BP
Director NameMr Shaun Moore
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2016(12 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 19 November 2019)
RoleLighting Manager
Country of ResidenceUnited Kingdom
Correspondence Address19a Kirton Park Terrace
North Shields
Tyne And Wear
NE30 2BP
Director NameAlan Charles Stephenson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleRetired Police Officer
Correspondence Address19c Kirton Park Terrace
Preston Road
North Shields
Tyne & Wear
NE30 2BP
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Secretary NameAndrew Craig Stephenson
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Kirton Park Terrace
Preston Road
North Shields
Tyne & Wear
NE30 2BP
Secretary NameRichard Phillip Lee
NationalityBritish
StatusResigned
Appointed15 August 2003(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 May 2008)
RoleCompany Director
Correspondence Address19a Kirton Park Terrace
North Shields
Tyne & Wear
NE30 2BP
Director NameStewart Neil Thompson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2004)
RoleCompany Director
Correspondence Address19b Kirton Park Terrace
North Shields
Tyne & Wear
NE30 2BP
Director NamePaul McEntee
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 2005)
RoleSignaller
Correspondence Address19c Kirton Park Terrace
North Shields
Tyne & Wear
NE30 2BP
Director NameMr Stephen Charles Lee
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 2008)
RoleBlacksmith
Correspondence AddressKirton Park Terrace 19 (B) Kirton Park Terrace
North Shields
Tyne And Wear
NE30 2BP
Secretary NameMr Stephen Charles Lee
NationalityBritish
StatusResigned
Appointed06 June 2008(4 years, 12 months after company formation)
Appointment Duration10 years (resigned 11 June 2018)
RoleStudent
Correspondence AddressKirton Park Terrace 19 (B) Kirton Park Terrace
North Shields
Tyne And Wear
NE30 2BP
Director NameMr Colin Law
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 years after company formation)
Appointment Duration7 years, 7 months (resigned 09 February 2016)
RolePharmacy Technician
Country of ResidenceUnited Kingdom
Correspondence AddressKirton Park Terrace 19 A Kirton Park Terrace
North Shields
Tyne And Wear
NE30 2BP
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered Address19 Kirton Park Terrace
Preston Road
North Shields
Tyne & Wear
NE30 2BP
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardPreston
Built Up AreaTyneside

Shareholders

1 at £1Miss Tracy Jane Ellis
33.33%
Ordinary
1 at £1Mr Colin Law
33.33%
Ordinary
1 at £1Mr Stephen Lee
33.33%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
17 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
11 June 2018Termination of appointment of Stephen Charles Lee as a secretary on 11 June 2018 (1 page)
11 June 2018Cessation of Stephen Lee as a person with significant control on 11 June 2018 (1 page)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3
(5 pages)
23 June 2016Termination of appointment of Colin Law as a director on 9 February 2016 (1 page)
23 June 2016Appointment of Mr Shaun Moore as a director on 5 April 2016 (2 pages)
23 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3
(5 pages)
23 June 2016Termination of appointment of Colin Law as a director on 9 February 2016 (1 page)
23 June 2016Appointment of Mr Shaun Moore as a director on 5 April 2016 (2 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(5 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(5 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3
(5 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3
(5 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
27 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
9 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Tracey Jane Ellis on 11 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Colin Law on 11 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Colin Law on 11 June 2010 (2 pages)
30 June 2010Director's details changed for Tracey Jane Ellis on 11 June 2010 (2 pages)
16 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
16 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
13 July 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
13 July 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 July 2009Return made up to 11/06/09; full list of members (4 pages)
6 July 2009Return made up to 11/06/09; full list of members (4 pages)
7 July 2008Return made up to 11/06/08; full list of members (4 pages)
7 July 2008Return made up to 11/06/08; full list of members (4 pages)
3 July 2008Director appointed mr colin law (1 page)
3 July 2008Secretary appointed mr stephen charles lee (1 page)
3 July 2008Director appointed mr colin law (1 page)
3 July 2008Secretary appointed mr stephen charles lee (1 page)
2 July 2008Appointment terminated director steven lee (1 page)
2 July 2008Appointment terminated director steven lee (1 page)
22 May 2008Appointment terminated secretary richard lee (1 page)
22 May 2008Appointment terminated secretary richard lee (1 page)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 June 2007Return made up to 11/06/07; full list of members (3 pages)
18 June 2007Return made up to 11/06/07; full list of members (3 pages)
16 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
16 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 June 2006Return made up to 11/06/06; full list of members (7 pages)
23 June 2006Return made up to 11/06/06; full list of members (7 pages)
16 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
16 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (1 page)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (1 page)
28 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
19 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
16 July 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 July 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003Secretary resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Secretary resigned (1 page)
11 June 2003Incorporation (10 pages)
11 June 2003Incorporation (10 pages)