Seghill
Northumberland
NE23 7SU
Secretary Name | Maureen Helen Cowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(2 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakfield Way Seghill Northumberland NE23 7HQ |
Director Name | Maureen Helen Cowan |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 08 May 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakfield Way Seghill Northumberland NE23 7HQ |
Director Name | Elizabeth Robinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Purchasing Co Ordinator |
Correspondence Address | 3 Cheviot View Seghill Tyne And Wear NE23 7SS |
Secretary Name | John James Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Para Medic |
Correspondence Address | 3 Cheviot View Seghill Tyne And Wear NE23 7SS |
Director Name | Osborne Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | Kensington House 5 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2AA |
Secretary Name | Osborne Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | Kensington House 5 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2AA |
Registered Address | Trend House Mylord Crescent Camperdown Ind Estate Killingworth Newcastle Upon Tyne NE12 5RF |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2011 | Voluntary strike-off action has been suspended (1 page) |
9 February 2011 | Voluntary strike-off action has been suspended (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2010 | Application to strike the company off the register (3 pages) |
22 November 2010 | Application to strike the company off the register (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Director's details changed for Maureen Helen Cowan on 10 February 2010 (2 pages) |
5 July 2010 | Director's details changed for James Henry Cowan on 10 February 2010 (2 pages) |
5 July 2010 | Director's details changed for Maureen Helen Cowan on 10 February 2010 (2 pages) |
5 July 2010 | Director's details changed for James Henry Cowan on 10 February 2010 (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
28 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
27 April 2009 | Return made up to 24/02/09; full list of members (5 pages) |
27 April 2009 | Return made up to 24/02/09; full list of members (5 pages) |
19 January 2009 | Return made up to 24/02/08; no change of members (4 pages) |
19 January 2009 | Return made up to 24/02/08; no change of members (4 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
12 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
12 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
6 June 2007 | Return made up to 24/02/07; full list of members (8 pages) |
6 June 2007 | Return made up to 24/02/07; full list of members
|
20 November 2006 | Amended accounts made up to 31 December 2005 (12 pages) |
20 November 2006 | Amended accounts made up to 31 December 2005 (12 pages) |
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
21 June 2006 | Return made up to 24/02/06; full list of members (7 pages) |
21 June 2006 | Return made up to 24/02/06; full list of members
|
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 May 2005 | Return made up to 24/02/05; full list of members (6 pages) |
27 May 2005 | Return made up to 24/02/05; full list of members (6 pages) |
13 April 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
13 April 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
1 September 2004 | S-div 05/04/04 (2 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | Resolutions
|
1 September 2004 | Memorandum and Articles of Association (10 pages) |
1 September 2004 | £ nc 106/112 10/04/04 (2 pages) |
1 September 2004 | S-div 05/04/04 (2 pages) |
1 September 2004 | Memorandum and Articles of Association (10 pages) |
1 September 2004 | £ nc 106/112 10/04/04 (2 pages) |
15 April 2004 | Ad 05/04/04--------- £ si [email protected]=91 £ ic 1/92 (2 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
15 April 2004 | Ad 05/04/04--------- £ si [email protected]=8 £ ic 92/100 (2 pages) |
15 April 2004 | Ad 05/04/04--------- £ si [email protected]=8 £ ic 92/100 (2 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: kensington house 5 osborne road newcastle upon tyne tyne & wear NE2 2AA (1 page) |
15 April 2004 | Ad 05/04/04--------- £ si [email protected]=91 £ ic 1/92 (2 pages) |
15 April 2004 | Nc inc already adjusted 05/04/04 (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: kensington house 5 osborne road newcastle upon tyne tyne & wear NE2 2AA (1 page) |
15 April 2004 | Nc inc already adjusted 05/04/04 (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
24 February 2004 | Incorporation (16 pages) |
24 February 2004 | Incorporation (16 pages) |