Harpenden
AL5 2AP
Director Name | Mr Adrian Henry Teasdale |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Causey Old School Off Beamish Burn Road Marley Hill Newcastle Upon Tyne NE16 5EG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Wiltshire & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | Treesign House Stobb House View Brandon Durham DH7 8SX |
Registered Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,629 |
Cash | £16,107 |
Current Liabilities | £29,753 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2010 | Application to strike the company off the register (3 pages) |
23 July 2010 | Application to strike the company off the register (3 pages) |
27 January 2010 | Director's details changed for James Mark Wright on 1 October 2009 (2 pages) |
27 January 2010 | Ad 30/04/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
27 January 2010 | Director's details changed for James Mark Wright on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Adrian Teasdale on 1 October 2009 (2 pages) |
27 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2010 | Director's details changed for Adrian Teasdale on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders Statement of capital on 2010-01-27
|
27 January 2010 | Director's details changed for James Mark Wright on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders Statement of capital on 2010-01-27
|
27 January 2010 | Ad 30/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 January 2010 | Director's details changed for Adrian Teasdale on 1 October 2009 (2 pages) |
27 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | Appointment of Adrian Teasdale as a director (1 page) |
26 January 2010 | Termination of appointment of Wiltshire & Co as a secretary (1 page) |
26 January 2010 | Annual return made up to 14 December 2008 with a full list of shareholders (3 pages) |
26 January 2010 | Appointment of Adrian Teasdale as a director (1 page) |
26 January 2010 | Termination of appointment of Wiltshire & Co as a secretary (1 page) |
26 January 2010 | Annual return made up to 14 December 2008 with a full list of shareholders (3 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2010 | Registered office address changed from Treesign House Stobb House View Brandon Durham City DH7 8SX on 11 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from Treesign House Stobb House View Brandon Durham City DH7 8SX on 11 January 2010 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 February 2008 | Return made up to 14/12/07; no change of members
|
18 February 2008 | Return made up to 14/12/07; no change of members (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
7 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
7 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
28 December 2005 | Return made up to 14/12/05; full list of members (6 pages) |
28 December 2005 | Return made up to 14/12/05; full list of members (6 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: suite 20 quay level st peters wharf newcastle NE6 1TZ (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: suite 20 quay level st peters wharf newcastle NE6 1TZ (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: treesign house 7 stobb house view brandon durham city DH7 8SX (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Ad 17/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Ad 17/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: treesign house 7 stobb house view brandon durham city DH7 8SX (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
17 December 2004 | Incorporation (9 pages) |
17 December 2004 | Incorporation (9 pages) |