Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RG
Director Name | Mrs Emily Jane Underwood Lea |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 27 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Barmoor Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5RG |
Director Name | Mr Nicholas Underwood-Lea |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Closed |
Appointed | 06 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 27 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Barmoor Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5RG |
Director Name | James Evans |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 April 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Crowborough Lane Kents Hill Milton Keynes Buckinghamshire MK7 6HF |
Secretary Name | Brian Leslie Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 April 2006) |
Role | Accountant |
Correspondence Address | Whittlewood House Mursley Road Swanbourne Milton Keynes Buckinghamshire MK17 0SH |
Director Name | Martin Mackay |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 3 Watersmeet Warwick Bridge Carlisle Cumbria CA4 8RT |
Director Name | Kevin Paul Heath |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(1 year, 10 months after company formation) |
Appointment Duration | 5 months (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | 22 Cavendish Court Drighlington Leeds West Yorkshire BD11 1DA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 7 Bankside The Watermark Gateshead Tyne And Wear NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
150 at 1 | Redress Financial Management LTD 75.00% Ordinary |
---|---|
10 at 1 | Ms Emily Underwood Lea 5.00% Ordinary |
20 at 1 | Martin Mackay 10.00% Ordinary |
20 at 1 | Nicholas Underwood Lea 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,861 |
Cash | £537 |
Current Liabilities | £42,671 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2013 | Compulsory strike-off action has been suspended (1 page) |
27 July 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2012 | Compulsory strike-off action has been suspended (1 page) |
20 June 2012 | Compulsory strike-off action has been suspended (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2011 | Compulsory strike-off action has been suspended (1 page) |
15 June 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
23 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
23 December 2009 | Director's details changed for Emily Underwood Lea on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Emily Underwood Lea on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Nicholas Underwood Lea on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
23 December 2009 | Director's details changed for Nicholas Underwood Lea on 23 December 2009 (2 pages) |
16 February 2009 | Director and secretary's change of particulars / emily underwood lea / 01/01/2008 (1 page) |
16 February 2009 | Return made up to 08/12/08; full list of members (4 pages) |
16 February 2009 | Director's change of particulars / nicholas underwood lea / 01/01/2008 (1 page) |
16 February 2009 | Return made up to 08/12/08; full list of members (4 pages) |
16 February 2009 | Director's change of particulars / nicholas underwood lea / 01/01/2008 (1 page) |
16 February 2009 | Director and secretary's change of particulars / emily underwood lea / 01/01/2008 (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 3 waters meet warwick bridge carlisle cumbria CA4 8RT (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 3 waters meet warwick bridge carlisle cumbria CA4 8RT (1 page) |
7 April 2008 | Appointment terminated director martin mackay (1 page) |
7 April 2008 | Appointment terminated director martin mackay (1 page) |
10 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
10 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
31 October 2007 | Ad 01/08/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
31 October 2007 | Ad 01/08/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
12 January 2007 | Return made up to 08/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 08/12/06; full list of members (3 pages) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
3 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 July 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: unit 24 & 25 broughton grounds lane, broughton newport pagnell bucks MK16 0HZ (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: unit 24 & 25 broughton grounds lane, broughton newport pagnell bucks MK16 0HZ (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: whittlewood house mursley road swanbourne MK17 0SH (1 page) |
20 March 2006 | Company name changed 34U LIMITED\certificate issued on 20/03/06 (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: whittlewood house mursley road swanbourne MK17 0SH (1 page) |
20 March 2006 | Company name changed 34U LIMITED\certificate issued on 20/03/06 (2 pages) |
3 January 2006 | Return made up to 08/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 08/12/05; full list of members (2 pages) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | New secretary appointed (1 page) |
23 July 2005 | New director appointed (1 page) |
23 July 2005 | New director appointed (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Incorporation (9 pages) |
8 December 2004 | Incorporation (9 pages) |