Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9HJ
Director Name | Peter Ronald Convey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(same day as company formation) |
Role | Industrial Cleaner & Property |
Country of Residence | England |
Correspondence Address | 3 Sandygate Mews Marley Hill Newcastle Upon Tyne Tyne & Wear NE16 5EX |
Director Name | Sheila Marina Convey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 3 Sandygate Mews Newcastle Upon Tyne Tyne & Wear NE16 5EX |
Director Name | Stephen John Convey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(same day as company formation) |
Role | Industrial Cleaner & Property |
Country of Residence | England |
Correspondence Address | 93 Runnymede Road Darras Hall Newcastle Upon Tyne Tyne & Wear NE20 9HJ |
Secretary Name | Sheila Marina Convey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 3 Sandygate Mews Newcastle Upon Tyne Tyne & Wear NE16 5EX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 14 Hadrians Court Team Valley Trading Estate Gateshead Tyne & Wear NE11 0XW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | Application to strike the company off the register (3 pages) |
17 January 2012 | Application to strike the company off the register (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Director's details changed for Sheila Marina Convey on 12 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Sheila Marina Convey on 12 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Stephen John Convey on 12 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Stephen John Convey on 12 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Peter Ronald Convey on 12 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Christine Convey on 12 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Peter Ronald Convey on 12 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Christine Convey on 12 October 2009 (2 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 14 hadrian court team valley trading estate gateshead tyne & wear NE11 0XW (1 page) |
9 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 14 hadrian court team valley trading estate gateshead tyne & wear NE11 0XW (1 page) |
9 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
10 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
12 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
12 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 October 2005 | Return made up to 04/10/05; full list of members (4 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 14 hadrians court t v t e gateshead tyne & wear NE11 0XW (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 14 hadrians court t v t e gateshead tyne & wear NE11 0XW (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Return made up to 04/10/05; full list of members (4 pages) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
13 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
30 October 2004 | Ad 04/10/04--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages) |
30 October 2004 | Ad 04/10/04--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
27 October 2004 | New secretary appointed;new director appointed (2 pages) |
27 October 2004 | New secretary appointed;new director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 October 2004 | Incorporation (16 pages) |
4 October 2004 | Incorporation (16 pages) |