Balmoral Gardens
Whitley Bay
Tyne And Wear
NE26 3LU
Secretary Name | Michael William Burke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | Chipchase House Balmoral Gardens Whitley Bay Tyne & Wear NE26 3LU |
Director Name | Michael Burke |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | Chipchase Balmoral Gardens Whitley Bay Tyne And Wear NE26 3LU |
Secretary Name | Michael Francis Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Daisy Hill Cottage Springwell Village Gateshead Tyne And Wear NE9 7PQ |
Registered Address | 71 Howard Street North Shields Tyne And Wear NE30 1AF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
15 April 2009 | Return made up to 22/01/09; full list of members (3 pages) |
15 April 2009 | Return made up to 22/01/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: novacook LIMITED st joseph's business centre west lane newcastle upon tyne NE12 7BH (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: novacook LIMITED st joseph's business centre west lane newcastle upon tyne NE12 7BH (1 page) |
17 April 2007 | Return made up to 22/01/07; full list of members (2 pages) |
17 April 2007 | Return made up to 22/01/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
10 April 2006 | Return made up to 22/01/06; full list of members (2 pages) |
10 April 2006 | Return made up to 22/01/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | New secretary appointed (2 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: cuthbert house city road all saints newcastle upon tyne tyne and wear (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: cuthbert house city road all saints newcastle upon tyne tyne and wear (1 page) |
9 February 2005 | Return made up to 22/01/05; full list of members
|
9 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Incorporation (10 pages) |