Dinnington
Newcastle Upon Tyne
NE13 7LF
Secretary Name | Margaret Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Horton Crescent Dinnington Newcastle Upon Tyne NE13 7LF |
Director Name | Steven Victor Marshall |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Mason Pavior |
Country of Residence | England |
Correspondence Address | 43 Woodlands Road Shotley Bridge Consett County Durham DH8 0DB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 114-116 High Street Gosforth Newcastle Upon Tyne NE3 1HB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
400 at £1 | Keith Marshall 40.00% Ordinary |
---|---|
400 at £1 | Steven Victor Marshall 40.00% Ordinary |
200 at £1 | Margaret Marshall 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,882 |
Cash | £53 |
Current Liabilities | £829 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | Voluntary strike-off action has been suspended (1 page) |
23 April 2013 | Voluntary strike-off action has been suspended (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2013 | Application to strike the company off the register (3 pages) |
8 February 2013 | Application to strike the company off the register (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
14 March 2012 | Termination of appointment of Steven Victor Marshall as a director on 2 March 2012 (2 pages) |
14 March 2012 | Termination of appointment of Steven Marshall as a director (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Director's details changed for Steven Victor Marshall on 2 October 2009 (2 pages) |
4 July 2011 | Director's details changed for Keith Marshall on 2 October 2009 (2 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Director's details changed for Steven Victor Marshall on 2 October 2009 (2 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Director's details changed for Keith Marshall on 2 October 2009 (2 pages) |
4 July 2011 | Director's details changed for Keith Marshall on 2 October 2009 (2 pages) |
4 July 2011 | Director's details changed for Steven Victor Marshall on 2 October 2009 (2 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 September 2010 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 9 September 2010 (1 page) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 03/07/06; full list of members (3 pages) |
26 January 2007 | Return made up to 03/07/06; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 February 2006 | Director's particulars changed (1 page) |
5 February 2006 | Director's particulars changed (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
29 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
29 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
8 May 2004 | Ad 03/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 May 2004 | Ad 03/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
3 July 2003 | Incorporation (12 pages) |
3 July 2003 | Incorporation (12 pages) |