Gillingham
Kent
ME8 0QP
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Anthony Thomas Knox |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 June 2004(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Grove Gosforth Newcastle Upon Tyne NE3 1NE |
Director Name | Mr Michael Angelo Mario Quadrini |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 February 2010) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Thorntree Cottage 491 West Road Newcastle Upon Tyne Tyne & Wear NE15 7NR |
Director Name | Nicholas Mario Quadrini |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 February 2010) |
Role | Company Director |
Correspondence Address | 3 Ealing Mews Kenton Bank Foot Newcastle Upon Tyne Tyne & Wear NE3 2ZG |
Director Name | Mrs Shiela Winnifred Quadrini |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Furzefield Road Newcastle Upon Tyne Tyne & Wear NE3 4EA |
Secretary Name | Mrs Mary Isabella Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 May 2009) |
Role | Company Director |
Correspondence Address | 31 Laburnum Ave Walkerville Newcastle Upon Tyne NE6 4PP |
Secretary Name | Mrs Sheila Winnifred Quadrini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Furzefield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4EA |
Registered Address | Unit 23 Quay Level St Peters Wharf Newcastle Upon Tyne Tyne & Wear NE6 1TZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
1 at 1 | Absolute Leisure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£155,172 |
Current Liabilities | £155,172 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
8 July 2014 | Completion of winding up (1 page) |
23 November 2010 | Order of court to wind up (2 pages) |
20 July 2010 | Compulsory strike-off action has been suspended (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Termination of appointment of Michael Quadrini as a director (2 pages) |
9 March 2010 | Termination of appointment of Nicholas Quadrini as a director (2 pages) |
9 March 2010 | Termination of appointment of Anthony Knox as a director (2 pages) |
9 March 2010 | Termination of appointment of Sheila Quadrini as a secretary (2 pages) |
9 March 2010 | Termination of appointment of Shiela Quadrini as a director (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 May 2009 | Appointment terminated secretary mary keen (1 page) |
6 May 2009 | Secretary appointed mrs sheila winifred quadrini (1 page) |
30 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
28 March 2009 | Registered office changed on 28/03/2009 from tuxedo princess hillgate quay gateshead tyne & wear NE8 2QS (1 page) |
27 March 2009 | Director's change of particulars / nicholas quadrini / 26/03/2009 (1 page) |
14 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
13 March 2008 | Secretary's change of particulars / mary keen / 13/03/2008 (1 page) |
29 January 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
14 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
22 March 2005 | Return made up to 27/02/05; full list of members (8 pages) |
21 July 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | New director appointed (3 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | New secretary appointed (3 pages) |
17 June 2004 | Director resigned (1 page) |
27 February 2004 | Incorporation (18 pages) |