Princes Meadow
Newcastle Upon Tyne
NE3 4SF
Director Name | Mr Raymond Hawthorne |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Picktree Lodge Chester Le Street County Durham DH3 4DJ |
Secretary Name | Neil Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dodds Farm Princes Meadows Gosforth Newcastle Upon Tyne NE3 4SF |
Secretary Name | William Richard Hopper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Ashfield Park Whickham Newcastle Upon Tyne Tyne & Wear NE16 4SQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Northpoint Associates Suite 4 Saville Exchange North Shields Tyne & Wear NE26 3PL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
30 September 2009 | Liquidators' statement of receipts and payments to 17 June 2009 (5 pages) |
30 September 2009 | Liquidators statement of receipts and payments to 17 June 2009 (5 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 17 December 2008 (5 pages) |
13 February 2009 | Liquidators' statement of receipts and payments to 17 December 2008 (5 pages) |
24 October 2008 | Liquidators statement of receipts and payments to 17 June 2008 (6 pages) |
24 October 2008 | Liquidators' statement of receipts and payments to 17 June 2008 (6 pages) |
25 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
25 January 2008 | Liquidators statement of receipts and payments (5 pages) |
29 January 2007 | Statement of affairs (6 pages) |
29 January 2007 | Statement of affairs (6 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: alex smiles depot deptford terrace sunderland tyne and wear SR4 6DD (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: alex smiles depot deptford terrace sunderland tyne and wear SR4 6DD (1 page) |
5 January 2007 | Resolutions
|
5 January 2007 | Appointment of a voluntary liquidator (1 page) |
5 January 2007 | Resolutions
|
5 January 2007 | Appointment of a voluntary liquidator (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (1 page) |
29 March 2006 | New secretary appointed (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
13 July 2005 | Particulars of contract relating to shares (4 pages) |
13 July 2005 | Ad 20/12/04--------- £ si 9996@1 (2 pages) |
13 July 2005 | Particulars of contract relating to shares (4 pages) |
13 July 2005 | Particulars of contract relating to shares (4 pages) |
13 July 2005 | Particulars of contract relating to shares (4 pages) |
13 July 2005 | Particulars of contract relating to shares (4 pages) |
13 July 2005 | Particulars of contract relating to shares (4 pages) |
13 July 2005 | Particulars of contract relating to shares (4 pages) |
13 July 2005 | Particulars of contract relating to shares (4 pages) |
13 July 2005 | Ad 20/12/04--------- £ si 9996@1 (2 pages) |
13 July 2005 | Particulars of contract relating to shares (4 pages) |
13 July 2005 | Particulars of contract relating to shares (4 pages) |
23 March 2005 | Return made up to 27/01/05; full list of members (8 pages) |
23 March 2005 | Return made up to 27/01/05; full list of members (8 pages) |
17 March 2005 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
17 March 2005 | Ad 22/12/04--------- £ si 2000@1=2000 £ ic 889/2889 (2 pages) |
17 March 2005 | Ad 22/12/04--------- £ si 2000@1=2000 £ ic 889/2889 (2 pages) |
17 March 2005 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
17 March 2005 | Ad 01/03/04--------- £ si 888@1=888 £ ic 1/889 (2 pages) |
17 March 2005 | Ad 01/03/04--------- £ si 888@1=888 £ ic 1/889 (2 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: c/o alex smiles LIMITED deptford sunderland tyne & wear SR4 6DD (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: c/o alex smiles LIMITED deptford sunderland tyne & wear SR4 6DD (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
27 January 2004 | Incorporation (16 pages) |
27 January 2004 | Incorporation (16 pages) |