Melton Park Gosforth
Newcastle
Tyne & Wear
NE3 5QN
Director Name | Mr Kenneth Sharkey |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Bishops Way Pity Me Durham DH1 5DB |
Secretary Name | Dawn Teichman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Girvan Close Stanley County Durham DH9 6UY |
Director Name | Iris Leigh |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 January 2005) |
Role | Florist |
Correspondence Address | 1 Badgers Wood Kiphill Stanley County Durham DH9 0HR |
Director Name | Angela Alison Nicholson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 November 2007) |
Role | Operations Co Ordinator |
Correspondence Address | 41 Causey Drive Kiphill Stanley County Durham DH9 0LN |
Secretary Name | Angela Alison Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2007) |
Role | Operations Co Ordinator |
Correspondence Address | 41 Causey Drive Kiphill Stanley County Durham DH9 0LN |
Director Name | Mark Nicholson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 July 2007) |
Role | Sales Executive |
Correspondence Address | 41 Causey Drive Kiphill Stanley County Durham DH9 0LN |
Director Name | Celia Welch |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 November 2007) |
Role | Company Director |
Correspondence Address | 1 Holly Terrace South Moor Stanley County Durham DH9 7AA |
Secretary Name | Anne Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2007(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 August 2011) |
Role | Retired |
Correspondence Address | 70 Highburn Stonelaw Grange Cramlington Northumberland NE23 6BQ |
Registered Address | 31 Kingsley Avenue Melton Park Gosforth Newcastle Tyne And Wear NE3 5QN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2012 | Application to strike the company off the register (3 pages) |
8 January 2012 | Application to strike the company off the register (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 October 2011 | Amended total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 October 2011 | Amended accounts made up to 30 September 2010 (5 pages) |
10 August 2011 | Termination of appointment of Anne Hare as a secretary (1 page) |
10 August 2011 | Termination of appointment of Anne Hare as a secretary (1 page) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
23 May 2011 | Register inspection address has been changed (1 page) |
23 May 2011 | Register inspection address has been changed (1 page) |
2 October 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
2 October 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
6 May 2010 | Director's details changed for Alison Kinghorn on 27 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Alison Kinghorn on 27 April 2010 (2 pages) |
10 August 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
10 August 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
5 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
5 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
13 June 2008 | Return made up to 27/04/08; full list of members (3 pages) |
13 June 2008 | Return made up to 27/04/08; full list of members (3 pages) |
12 June 2008 | Appointment Terminated Director angela nicholson (1 page) |
12 June 2008 | Appointment terminated director angela nicholson (1 page) |
28 April 2008 | Appointment Terminated Secretary angela nicholson (1 page) |
28 April 2008 | Appointment terminated secretary angela nicholson (1 page) |
28 April 2008 | Appointment terminated director celia welch (1 page) |
28 April 2008 | Appointment Terminated Director celia welch (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 41 causey drive kiphill stanley county durham DH9 0LN (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 41 causey drive kiphill stanley county durham DH9 0LN (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
24 July 2007 | Return made up to 27/04/07; full list of members (7 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Return made up to 27/04/07; full list of members (7 pages) |
24 July 2007 | Director resigned (1 page) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 May 2005 | Return made up to 27/04/05; full list of members
|
24 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
16 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
16 May 2005 | Accounts made up to 30 September 2004 (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 4 high street stanley county durham DH9 0DQ (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 4 high street stanley county durham DH9 0DQ (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Accounting reference date shortened from 31/08/05 to 30/09/04 (1 page) |
7 March 2005 | Accounting reference date shortened from 31/08/05 to 30/09/04 (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Ad 01/09/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
7 September 2004 | Ad 01/09/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 August 2004 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
17 August 2004 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
12 August 2004 | Company name changed shark 15 LIMITED\certificate issued on 12/08/04 (2 pages) |
12 August 2004 | Company name changed shark 15 LIMITED\certificate issued on 12/08/04 (2 pages) |
27 April 2004 | Incorporation (15 pages) |
27 April 2004 | Incorporation (15 pages) |