High Spen
Rowlands Gill
Tyne & Wear
NE39 2DR
Director Name | Mr Kenneth York |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(same day as company formation) |
Role | Motor Trade |
Country of Residence | England |
Correspondence Address | 7 The Granaries High Spen Rowlands Gill Tyne & Wear NE39 2DR |
Secretary Name | Mrs Ann Louvain York |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(same day as company formation) |
Role | Motor Trade |
Country of Residence | England |
Correspondence Address | 7 The Granaries High Spen Rowlands Gill Tyne & Wear NE39 2DR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 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 | 09 March 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Suite 1b Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
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 (3 pages) |
10 October 2011 | Application to strike the company off the register (3 pages) |
25 August 2011 | Registered office address changed from The Gearstore 25 Quayside Newcastle upon Tyne Tyne & Wear NE6 1BU on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from the Gearstore 25 Quayside Newcastle upon Tyne Tyne & Wear NE6 1BU on 25 August 2011 (1 page) |
6 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Kenneth York on 12 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Kenneth York on 12 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Ann Louvain York on 12 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Ann Louvain York on 12 January 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
30 July 2008 | Return made up to 09/03/08; full list of members (4 pages) |
30 July 2008 | Return made up to 09/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
6 April 2006 | Return made up to 09/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 09/03/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
1 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Incorporation (16 pages) |
9 March 2004 | Incorporation (16 pages) |