Whitley Bay
Tyne & Wear
NE26 3AW
Director Name | Mr Anthony John Settle |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 The Gardens Lady Street Dulverton Somerset TA22 9DE |
Secretary Name | Mr Anthony John Settle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2008(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 November 2012) |
Role | Company Director |
Correspondence Address | 6 The Gardens Lady Street Dulverton Somerset TA22 9DE |
Director Name | Mrs Jane Elizabeth Harrison |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Gill Croft Waldridge County Durham DH2 2XF |
Director Name | Mr Iain Hunter Nixon |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Whitton Terrace Rothbury Northumberland NE65 7QW |
Secretary Name | Mrs Michelle Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southlands Farnley Hey Road Durham DH1 4EA |
Secretary Name | Mrs Jane Elizabeth Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Gill Croft Waldridge County Durham DH2 2XF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Stephenson House Richard Street Hetton-Le-Hole Tyne And Wear DH5 9HW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2012 | Secretary's details changed for Mr Anthony John Settle on 16 October 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mr Anthony John Settle on 16 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Anthony John Settle on 16 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Anthony John Settle on 16 October 2012 (2 pages) |
4 August 2012 | Voluntary strike-off action has been suspended (1 page) |
4 August 2012 | Voluntary strike-off action has been suspended (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2012 | Application to strike the company off the register (3 pages) |
2 July 2012 | Application to strike the company off the register (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 May 2012 | Director's details changed for Mr Anthony John Settle on 3 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Mr Anthony John Settle on 3 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Mr Anthony John Settle on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Anthony John Settle on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Anthony John Settle on 3 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Mr Anthony John Settle on 3 May 2012 (2 pages) |
24 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
24 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Registered office address changed from Imex Business Centre Abbey Road Pity Me Durham DH1 5JZ on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from Imex Business Centre Abbey Road Pity Me Durham DH1 5JZ on 18 November 2011 (1 page) |
18 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
18 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
18 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Amended accounts made up to 31 March 2008 (6 pages) |
6 May 2010 | Amended total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Secretary's details changed for Mr Anthony John Settle on 31 August 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Anthony John Settle on 31 August 2009 (1 page) |
19 June 2009 | Memorandum and Articles of Association (13 pages) |
19 June 2009 | Memorandum and Articles of Association (13 pages) |
18 June 2009 | Company name changed helmepark LIMITED\certificate issued on 18/06/09 (2 pages) |
18 June 2009 | Company name changed helmepark LIMITED\certificate issued on 18/06/09 (2 pages) |
2 April 2009 | Appointment terminated director jane harrison (1 page) |
2 April 2009 | Appointment Terminated Director jane harrison (1 page) |
9 January 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
29 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
6 October 2008 | Appointment Terminated Secretary jane harrison (1 page) |
6 October 2008 | Secretary appointed anthony john settle (2 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 October 2008 | Secretary appointed anthony john settle (2 pages) |
6 October 2008 | Appointment terminated secretary jane harrison (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2007 | Return made up to 01/10/07; no change of members (7 pages) |
1 November 2007 | Return made up to 01/10/07; no change of members (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 March 2007 | New secretary appointed (1 page) |
2 March 2007 | New secretary appointed (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
7 November 2006 | Return made up to 01/10/06; full list of members
|
7 November 2006 | Return made up to 01/10/06; full list of members (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 November 2005 | Return made up to 01/10/05; full list of members
|
4 November 2005 | Return made up to 01/10/05; full list of members (8 pages) |
21 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
21 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
1 October 2004 | Incorporation (16 pages) |
1 October 2004 | Incorporation (16 pages) |