Gateshead
Tyne & Wear
NE8 4ET
Secretary Name | Mr Aron Tzvi Sandler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Whitehall Road Gateshead Tyne & Wear NE8 4ET |
Director Name | Roger Alan Hambidge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Vicarage Farm House Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
Director Name | Mr Richard Graham St John Rowlandson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cherry Dell 73 West Common Harpenden Hertfordshire AL5 2LD |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Four Seasons 18 Priory Way Hitchin Hertfordshire SG4 9BJ |
Director Name | Jacob Schreiber |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gilda Crescent London N16 6JP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Thefinance And Industrial Trust Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar EN6 2JD |
Registered Address | Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2011 | Application to strike the company off the register (4 pages) |
10 October 2011 | Application to strike the company off the register (4 pages) |
20 December 2010 | Registered office address changed from 89 Whitehall Road Gateshead Newcastle upon Tyne Tyne & Wear NE8 4ER England on 20 December 2010 (1 page) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
20 December 2010 | Registered office address changed from 89 Whitehall Road Gateshead Newcastle upon Tyne Tyne & Wear NE8 4ER England on 20 December 2010 (1 page) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
9 March 2010 | Termination of appointment of Jacob Schreiber as a director (1 page) |
9 March 2010 | Termination of appointment of Jacob Schreiber as a director (1 page) |
23 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from unit j 32 the avenues 11TH avenue team valley trading estate gateshead tyne & wear NE11 0NJ (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from unit j 32 the avenues 11TH avenue team valley trading estate gateshead tyne & wear NE11 0NJ (1 page) |
15 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
1 December 2008 | Accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
21 January 2008 | Return made up to 15/12/07; no change of members (7 pages) |
21 January 2008 | Return made up to 15/12/07; no change of members (7 pages) |
2 December 2007 | Accounts made up to 31 January 2007 (6 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
28 December 2006 | Return made up to 15/12/06; full list of members (7 pages) |
28 December 2006 | Return made up to 15/12/06; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: unit a bamburgh court team valley gateshead tyne & wear NE11 0TX (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: unit a bamburgh court team valley gateshead tyne & wear NE11 0TX (1 page) |
21 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
21 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
8 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
8 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
17 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
29 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
29 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
17 August 2004 | Accounting reference date shortened from 31/03/05 to 31/01/04 (1 page) |
17 August 2004 | Accounting reference date shortened from 31/03/05 to 31/01/04 (1 page) |
2 June 2004 | Company name changed macs neighbourhood centres (no.3 ) LIMITED\certificate issued on 02/06/04 (2 pages) |
2 June 2004 | Company name changed macs neighbourhood centres (no.3 ) LIMITED\certificate issued on 02/06/04 (2 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: graham house 7 wyllyotts place potters bar EN6 2JD (1 page) |
1 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: graham house 7 wyllyotts place potters bar EN6 2JD (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Resolutions
|
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Resolutions
|
1 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New secretary appointed;new director appointed (3 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New secretary appointed;new director appointed (3 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (4 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (4 pages) |
30 December 2003 | Resolutions
|
30 December 2003 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
30 December 2003 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
30 December 2003 | Resolutions
|
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Incorporation (20 pages) |