Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3BG
Secretary Name | Christine Jobling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Abbot Memorial Building 42 Princess Mary Court Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3BG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Borough Hall Wellway Morpeth Northumberland NE61 1BN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
27 September 2009 | Accounts made up to 31 October 2008 (2 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
10 September 2008 | Director's change of particulars / paul jobling / 01/08/2008 (1 page) |
10 September 2008 | Secretary's Change of Particulars / christine jobling / 01/08/2008 / HouseName/Number was: , now: 42; Street was: 228 high street east, now: princess mary court; Area was: , now: jesmond; Post Town was: wallsend, now: newcastle upon tyne; Region was: tyne & wear, now: tyne and wear; Post Code was: NE28 7RX, now: NE2 3BG; Country was: , now: united (1 page) |
10 September 2008 | Director's Change of Particulars / paul jobling / 01/08/2008 / HouseName/Number was: , now: 42; Street was: 228 high street east, now: princess mary court; Area was: , now: jesmond; Post Town was: wallsend, now: newcastle upon tyne; Region was: tyne & wear, now: tyne and wear; Post Code was: NE28 7RX, now: NE2 3BG; Country was: , now: united kingdo (1 page) |
10 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
10 September 2008 | Secretary's change of particulars / christine jobling / 01/08/2008 (1 page) |
10 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
1 September 2008 | Accounts made up to 31 October 2007 (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 228 high street east wallsend tyne & wear NE28 7RX (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 228 high street east wallsend tyne & wear NE28 7RX (1 page) |
4 October 2007 | Return made up to 24/08/07; no change of members (6 pages) |
4 October 2007 | Return made up to 24/08/07; no change of members (6 pages) |
22 May 2007 | Accounts made up to 31 October 2006 (1 page) |
22 May 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
28 September 2006 | Return made up to 24/08/06; full list of members (6 pages) |
28 September 2006 | Return made up to 24/08/06; full list of members (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
5 May 2006 | Accounts made up to 31 October 2005 (1 page) |
2 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members
|
24 June 2005 | Registered office changed on 24/06/05 from: 228 high street east wallsend tyne & wear NE28 7RX (1 page) |
24 June 2005 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
24 June 2005 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 228 high street east wallsend tyne & wear NE28 7RX (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: c/o mitchells suite 4, parsons house parsons road, washington tyne & wear NE37 1EZ (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: c/o mitchells suite 4, parsons house parsons road, washington tyne & wear NE37 1EZ (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
24 August 2004 | Incorporation (20 pages) |
24 August 2004 | Incorporation (20 pages) |