Grove Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1EG
Director Name | Robert James Elliott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 7 months (closed 25 November 2014) |
Role | Professional Footballer |
Country of Residence | England |
Correspondence Address | 39 Grove Park Oval Grove Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1EG |
Secretary Name | Justine Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 7 months (closed 25 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Grove Park Oval Grove Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1EG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31a Station Road Whitley Bay Newcastle Tyne & Wear NE26 2QZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Justine Elliott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£199,509 |
Cash | £2,474 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2013 | Compulsory strike-off action has been suspended (1 page) |
10 August 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
9 August 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
9 August 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
17 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Robert James Elliott on 4 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Justine Elliott on 4 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Robert James Elliott on 4 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Justine Elliott on 4 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Justine Elliott on 4 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Robert James Elliott on 4 April 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
27 May 2009 | Director's change of particulars / robert elliott / 01/04/2009 (1 page) |
27 May 2009 | Director and secretary's change of particulars / justine elliott / 01/04/2009 (1 page) |
27 May 2009 | Director and secretary's change of particulars / justine elliott / 01/04/2009 (1 page) |
27 May 2009 | Director's change of particulars / robert elliott / 01/04/2009 (1 page) |
26 May 2009 | Director and secretary's change of particulars / justine elliott / 01/04/2009 (1 page) |
26 May 2009 | Director and secretary's change of particulars / justine elliott / 01/04/2009 (1 page) |
26 May 2009 | Director's change of particulars / robert elliott / 01/04/2009 (1 page) |
26 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
26 May 2009 | Director's change of particulars / robert elliott / 01/04/2009 (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
9 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
14 September 2007 | Partial exemption accounts made up to 31 March 2007 (10 pages) |
14 September 2007 | Partial exemption accounts made up to 31 March 2007 (10 pages) |
6 July 2007 | Return made up to 05/04/07; no change of members (7 pages) |
6 July 2007 | Return made up to 05/04/07; no change of members (7 pages) |
13 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: 2A peveril drive nottingham nottinghamshire NG7 1DE (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: 2A peveril drive nottingham nottinghamshire NG7 1DE (1 page) |
20 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
20 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
4 June 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New secretary appointed;new director appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New secretary appointed;new director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
28 May 2004 | Memorandum and Articles of Association (12 pages) |
28 May 2004 | Memorandum and Articles of Association (12 pages) |
24 May 2004 | Company name changed hardray LIMITED\certificate issued on 24/05/04 (2 pages) |
24 May 2004 | Company name changed hardray LIMITED\certificate issued on 24/05/04 (2 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 April 2004 | Incorporation (16 pages) |
5 April 2004 | Incorporation (16 pages) |