Low Fell
Gateshead
Tyne & Wear
NE9 6UG
Secretary Name | Susan Lowrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wells Gardens Gateshead Newcastle Tyne & Wear NE9 6UG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 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 | 09 November 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Third Floor Citygate St. James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Ian Scott Lowrey 50.00% Ordinary |
---|---|
1 at £1 | Mrs Susan Lowrey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£860 |
Cash | £68 |
Current Liabilities | £159,961 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Satisfaction of charge 1 in full (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from ground floor citygate st james boulevard newcastle upon tyne NE1 4JE (1 page) |
10 March 2008 | Return made up to 09/11/07; no change of members (6 pages) |
15 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 November 2006 | Return made up to 09/11/06; full list of members (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 November 2005 | Return made up to 09/11/05; full list of members (6 pages) |
1 August 2005 | Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page) |
22 July 2005 | Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 35 broadway darras hill newcastle upon tyne NE20 9PW (1 page) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
9 November 2004 | Incorporation (16 pages) |