Newcastle Upon Tyne
NE1 4ST
Director Name | Mr William Frederick Shepherd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandy Croft Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Secretary Name | Mr Russell Cushing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rothley Middleshield Cottage Longwitton Morpeth Northumberland NE61 4JY |
Director Name | Mr Douglas Stuart Hall |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 2007) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 15b/2 Town Range Barracks Gibraltar Foreign |
Director Name | Lloyd Charles Nathan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 16 January 2008) |
Role | Company Director |
Correspondence Address | The Harbourview 11 Magazine Gap Road Hong Kong |
Director Name | Kenneth Arthur Rosevear |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 16 January 2008) |
Role | Company Director |
Correspondence Address | 8407 Turtle Creek Circle Las Vegas Nv89113 Nv 89113 |
Secretary Name | Lloyd Charles Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 16 January 2008) |
Role | Casino Executive |
Correspondence Address | The Harbourview 11 Magazine Gap Road Hong Kong |
Director Name | Christopher Andrew Mort |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Fleet Street London EC4Y 1HS |
Director Name | Mr Russell Cushing |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rothley Middleshield Cottage Longwitton Morpeth Northumberland NE61 4JY |
Director Name | Mr John Andrew Irving |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St James Park Newcastle Upon Tyne NE1 4ST |
Secretary Name | Mr John Andrew Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St James Park Newcastle Upon Tyne NE1 4ST |
Director Name | Mr David Craig Williamson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Glendale Close Chapel Park Newcastle Upon Tyne Tyne & Wear NE5 1SD |
Director Name | Mr Derek David Llambias |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Park Newcastle Upon Tyne NE1 4ST |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | St James Park Newcastle Upon Tyne NE1 4ST |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | St James Holdings LTD 50.00% Ordinary C |
---|---|
25 at £1 | St James Holdings LTD 25.00% Ordinary A |
25 at £1 | St James Holdings LTD 25.00% Ordinary B |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
11 November 2016 | Auditor's resignation (1 page) |
11 November 2016 | Auditor's resignation (1 page) |
7 October 2016 | Solvency Statement dated 09/09/16 (1 page) |
7 October 2016 | Statement by Directors (1 page) |
7 October 2016 | Resolutions
|
7 October 2016 | Statement of capital on 7 October 2016
|
7 October 2016 | Statement by Directors (1 page) |
7 October 2016 | Resolutions
|
7 October 2016 | Solvency Statement dated 09/09/16 (1 page) |
7 October 2016 | Statement of capital on 7 October 2016
|
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2016 | Application to strike the company off the register (3 pages) |
21 September 2016 | Application to strike the company off the register (3 pages) |
31 May 2016 | Full accounts made up to 31 July 2015 (11 pages) |
31 May 2016 | Full accounts made up to 31 July 2015 (11 pages) |
11 January 2016 | Resolutions
|
11 January 2016 | Resolutions
|
18 December 2015 | Company name changed mgm grand newcastle (holdings) LIMITED\certificate issued on 18/12/15
|
18 December 2015 | Company name changed mgm grand newcastle (holdings) LIMITED\certificate issued on 18/12/15
|
17 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
26 August 2015 | Appointment of Mr Lee Charnley as a director on 1 July 2015 (2 pages) |
26 August 2015 | Appointment of Mr Lee Charnley as a director on 1 July 2015 (2 pages) |
26 August 2015 | Appointment of Mr Lee Charnley as a director on 1 July 2015 (2 pages) |
24 June 2015 | Termination of appointment of John Andrew Irving as a director on 12 June 2015 (1 page) |
24 June 2015 | Termination of appointment of John Andrew Irving as a director on 12 June 2015 (1 page) |
24 June 2015 | Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page) |
24 June 2015 | Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page) |
11 May 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
22 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Termination of appointment of Derek David Llambias as a director on 26 June 2013 (1 page) |
22 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Termination of appointment of Derek David Llambias as a director on 26 June 2013 (1 page) |
22 October 2014 | Termination of appointment of Derek David Llambias as a director on 26 June 2013 (1 page) |
22 October 2014 | Termination of appointment of Derek David Llambias as a director on 26 June 2013 (1 page) |
8 April 2014 | Administrative restoration application (3 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
8 April 2014 | Annual return made up to 21 October 2013 Statement of capital on 2014-04-08
|
8 April 2014 | Administrative restoration application (3 pages) |
8 April 2014 | Annual return made up to 21 October 2012 (14 pages) |
8 April 2014 | Annual return made up to 21 October 2013 Statement of capital on 2014-04-08
|
8 April 2014 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
8 April 2014 | Annual return made up to 21 October 2012 (14 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
30 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (8 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (8 pages) |
16 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Mr Derek David Llambias on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Derek David Llambias on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr John Andrew Irving on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr John Andrew Irving on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr John Andrew Irving on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr John Andrew Irving on 27 October 2009 (1 page) |
12 June 2009 | Appointment terminated director david williamson (1 page) |
12 June 2009 | Appointment terminated director david williamson (1 page) |
16 January 2009 | Full accounts made up to 31 July 2008 (11 pages) |
16 January 2009 | Full accounts made up to 31 July 2008 (11 pages) |
22 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
12 June 2008 | Appointment terminated director christopher mort (1 page) |
12 June 2008 | Appointment terminated director christopher mort (1 page) |
16 May 2008 | Director appointed derek david llambias (2 pages) |
16 May 2008 | Director appointed derek david llambias (2 pages) |
29 April 2008 | Full accounts made up to 31 July 2007 (12 pages) |
29 April 2008 | Full accounts made up to 31 July 2007 (12 pages) |
8 April 2008 | Director appointed david craig williamson (2 pages) |
8 April 2008 | Director appointed david craig williamson (2 pages) |
30 January 2008 | Secretary resigned;director resigned (1 page) |
30 January 2008 | New secretary appointed;new director appointed (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: berkeley square house, berkeley square, london, W1J 6BD (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: berkeley square house, berkeley square, london, W1J 6BD (1 page) |
30 January 2008 | New secretary appointed;new director appointed (2 pages) |
30 January 2008 | Secretary resigned;director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
27 November 2007 | Return made up to 21/10/07; full list of members (8 pages) |
27 November 2007 | Return made up to 21/10/07; full list of members (8 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | Full accounts made up to 31 July 2006 (11 pages) |
7 June 2007 | Full accounts made up to 31 July 2006 (11 pages) |
11 November 2006 | Return made up to 21/10/06; full list of members
|
11 November 2006 | Return made up to 21/10/06; full list of members
|
25 May 2006 | Full accounts made up to 31 July 2005 (9 pages) |
25 May 2006 | Full accounts made up to 31 July 2005 (9 pages) |
12 December 2005 | Return made up to 21/10/05; full list of members (8 pages) |
12 December 2005 | Return made up to 21/10/05; full list of members (8 pages) |
8 August 2005 | Resolutions
|
8 August 2005 | Resolutions
|
7 June 2005 | Full accounts made up to 31 July 2004 (10 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (10 pages) |
13 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2004 | Return made up to 21/10/04; full list of members
|
16 November 2004 | Return made up to 21/10/04; full list of members
|
5 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
6 February 2004 | New secretary appointed;new director appointed (3 pages) |
6 February 2004 | New director appointed (3 pages) |
6 February 2004 | New secretary appointed;new director appointed (3 pages) |
6 February 2004 | New director appointed (3 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2004 | Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: st james' park newcastle upon tyne tyne & wear NE1 4ST (1 page) |
26 January 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Resolutions
|
26 January 2004 | Registered office changed on 26/01/04 from: st james' park newcastle upon tyne tyne & wear NE1 4ST (1 page) |
21 January 2004 | Company name changed crossco (748) LIMITED\certificate issued on 21/01/04 (3 pages) |
21 January 2004 | Company name changed crossco (748) LIMITED\certificate issued on 21/01/04 (3 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: saint ann's wharf, 112 quayside, newcastle upon tyne, tyne and wear NE99 1SB (1 page) |
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: saint ann's wharf, 112 quayside, newcastle upon tyne, tyne and wear NE99 1SB (1 page) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (3 pages) |
21 October 2003 | Incorporation (17 pages) |
21 October 2003 | Incorporation (17 pages) |