Hebburn
Tyne & Wear
NE31 1RL
Director Name | Mr Alan James Hansell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Celandine Close Newcastle Upon Tyne NE3 5JW |
Director Name | Mr John Colin Peacock |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riverside Ponteland Northumberland NE20 9PU |
Director Name | Mr Christopher David Peacock |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kennersdene Tynemouth North Shields Tyne And Wear NE30 2LX |
Secretary Name | Mr Alan James Hansell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Celandine Close Newcastle Upon Tyne NE3 5JW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Unit C1, Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne & Wear NE6 4NQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | Annual return made up to 17 April 2010 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 17 April 2010 with a full list of shareholders Statement of capital on 2011-04-15
|
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 July 2010 | Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages) |
17 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
17 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
17 April 2010 | Register(s) moved to registered inspection location (1 page) |
17 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
17 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
20 April 2007 | Director's particulars changed (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: unit c 1 benfield business park benfield road newcastle upon tyne tyne & wear NE6 4NR (1 page) |
18 April 2006 | Location of debenture register (1 page) |
18 April 2006 | Location of register of members (1 page) |
18 April 2006 | Location of debenture register (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: unit c 1 benfield business park benfield road newcastle upon tyne tyne & wear NE6 4NR (1 page) |
18 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
18 April 2006 | Location of register of members (1 page) |
18 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
1 June 2005 | Return made up to 23/04/05; full list of members (8 pages) |
1 June 2005 | Return made up to 23/04/05; full list of members (8 pages) |
21 May 2004 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
21 May 2004 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
23 April 2004 | Incorporation (30 pages) |
23 April 2004 | Incorporation (30 pages) |