Monkton Village
Jarrow
Tyne & Wear
NE32 5NY
Secretary Name | Mrs Valerie Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2006(3 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barns Close Monkton Village Jarrow Tyne & Wear NE32 5NY |
Secretary Name | Lesley Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 August 2006) |
Role | Company Director |
Correspondence Address | 41 Greenlee Drive Little Benton Newcastle Upon Tyne Tyne & Wear NE7 7GA |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 7 Barns Close Jarrow Tyne & Wear NE32 5NY |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Monkton |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2010 | Application to strike the company off the register (3 pages) |
6 December 2010 | Application to strike the company off the register (3 pages) |
23 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
23 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
1 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
12 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2010 | Annual return made up to 13 August 2009 with a full list of shareholders (3 pages) |
11 January 2010 | Annual return made up to 13 August 2009 with a full list of shareholders (3 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2009 | Accounts made up to 31 August 2008 (1 page) |
9 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
15 December 2008 | Return made up to 13/08/08; full list of members (3 pages) |
15 December 2008 | Return made up to 13/08/08; full list of members (3 pages) |
11 November 2008 | Withdrawal of application for striking off (1 page) |
11 November 2008 | Withdrawal of application for striking off (1 page) |
11 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2007 | Voluntary strike-off action has been suspended (1 page) |
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2007 | Voluntary strike-off action has been suspended (1 page) |
1 November 2007 | Return made up to 13/08/07; no change of members (6 pages) |
1 November 2007 | Return made up to 13/08/07; no change of members (6 pages) |
27 October 2007 | Application for striking-off (1 page) |
27 October 2007 | Application for striking-off (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
31 August 2006 | Return made up to 13/08/06; full list of members
|
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Return made up to 13/08/06; full list of members (6 pages) |
4 July 2006 | Accounts made up to 31 August 2005 (1 page) |
4 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
19 September 2005 | Return made up to 13/08/05; full list of members (6 pages) |
19 September 2005 | Return made up to 13/08/05; full list of members (6 pages) |
16 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
16 June 2005 | Accounts made up to 31 August 2004 (1 page) |
23 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
30 August 2003 | Registered office changed on 30/08/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
30 August 2003 | Registered office changed on 30/08/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Incorporation (12 pages) |
13 August 2003 | Incorporation (12 pages) |