Gateshead
Tyne And Wear
NE9 5EQ
Director Name | Mr Brian Jones |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wilsons Lane Gateshead Tyne And Wear NE9 5EQ |
Secretary Name | Mr Brian Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wilsons Lane Gateshead Tyne And Wear NE9 5EQ |
Director Name | Richard Knox Rycroft |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Designer |
Correspondence Address | 50 Earls Drive Low Fell Gateshead Tyne & Wear NE9 6AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ann Jones 50.00% Ordinary |
---|---|
1 at £1 | Brian Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£81,336 |
Cash | £269 |
Current Liabilities | £1,764,975 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2013 | Receiver's abstract of receipts and payments to 5 August 2013 (2 pages) |
9 August 2013 | Receiver's abstract of receipts and payments to 5 August 2013 (2 pages) |
9 August 2013 | Receiver's abstract of receipts and payments to 5 August 2013 (2 pages) |
9 August 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
9 August 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
9 August 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
9 August 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 3 May 2013 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 3 May 2013 (2 pages) |
21 May 2013 | Receiver's abstract of receipts and payments to 3 May 2013 (2 pages) |
8 November 2012 | Receiver's abstract of receipts and payments to 3 November 2012 (2 pages) |
8 November 2012 | Receiver's abstract of receipts and payments to 3 November 2012 (2 pages) |
8 November 2012 | Receiver's abstract of receipts and payments to 3 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 7 November 2012 (1 page) |
7 August 2012 | Receiver's abstract of receipts and payments to 3 May 2012 (2 pages) |
7 August 2012 | Receiver's abstract of receipts and payments to 3 May 2012 (2 pages) |
7 August 2012 | Receiver's abstract of receipts and payments to 3 May 2012 (2 pages) |
11 May 2011 | Notice of appointment of receiver or manager (3 pages) |
11 May 2011 | Notice of appointment of receiver or manager (3 pages) |
19 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Director's details changed for Mr Brian Jones on 15 October 2010 (2 pages) |
19 January 2011 | Secretary's details changed for Mr Brian Jones on 15 October 2010 (2 pages) |
19 January 2011 | Director's details changed for Mrs Ann Jones on 15 October 2010 (2 pages) |
19 January 2011 | Director's details changed for Mrs Ann Jones on 15 October 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Brian Jones on 15 October 2010 (2 pages) |
19 January 2011 | Secretary's details changed for Mr Brian Jones on 15 October 2010 (2 pages) |
19 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders Statement of capital on 2011-01-19
|
28 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Mrs Ann Jones on 16 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Ann Jones on 16 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Brian Jones on 16 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Brian Jones on 16 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 January 2009 | Return made up to 15/10/08; no change of members (4 pages) |
7 January 2009 | Return made up to 15/10/08; no change of members (4 pages) |
31 March 2008 | Return made up to 15/10/07; no change of members (7 pages) |
31 March 2008 | Return made up to 15/10/07; no change of members (7 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
13 February 2007 | Return made up to 15/10/06; full list of members (7 pages) |
13 February 2007 | Return made up to 15/10/06; full list of members (7 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
21 July 2005 | Particulars of mortgage/charge (4 pages) |
21 July 2005 | Particulars of mortgage/charge (4 pages) |
19 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Ad 15/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 May 2004 | Ad 15/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New secretary appointed;new director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New secretary appointed;new director appointed (2 pages) |
15 October 2003 | Incorporation (18 pages) |
15 October 2003 | Incorporation (18 pages) |