High Spen
Rowlands Gill
Tyne And Wear
NE39 2BD
Director Name | Mr David Seth Hardingham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dryburgh Close North Shields Tyne And Wear NE29 9NT |
Director Name | Mr Geoffrey Charles Langley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage 18 Castle View Chester Le Street County Durham DH3 3XA |
Secretary Name | Mr Geoffrey Charles Langley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage 18 Castle View Chester Le Street County Durham DH3 3XA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(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 | 17 January 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Elite House 11 Queens Court Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
100 at £1 | David Hardingham 33.33% Ordinary |
---|---|
100 at £1 | Geoffrey Langley 33.33% Ordinary |
100 at £1 | Paul Goodfellow 33.33% Ordinary |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
20 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
6 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
13 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for David Seth Hardingham on 31 January 2014 (2 pages) |
3 February 2014 | Director's details changed for David Seth Hardingham on 31 January 2014 (2 pages) |
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
13 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
3 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
1 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Paul Goodfellow on 16 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Geoffrey Charles Langley on 16 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for David Seth Hardingham on 16 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Paul Goodfellow on 16 January 2010 (2 pages) |
8 February 2010 | Director's details changed for David Seth Hardingham on 16 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Geoffrey Charles Langley on 16 January 2010 (2 pages) |
3 November 2009 | Registered office address changed from Unit 45 Team Valley Business Centre, Earlsway Team Valley Trading Estate, Gateshead Tyne & Wear NE11 0QH on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Unit 45 Team Valley Business Centre, Earlsway Team Valley Trading Estate, Gateshead Tyne & Wear NE11 0QH on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Unit 45 Team Valley Business Centre, Earlsway Team Valley Trading Estate, Gateshead Tyne & Wear NE11 0QH on 3 November 2009 (1 page) |
2 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
11 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
18 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
18 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
11 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: unit 45 team valley business centre earlsway tute gateshead tyne & wear NE11 0QH (1 page) |
11 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: unit 45 team valley business centre earlsway tute gateshead tyne & wear NE11 0QH (1 page) |
6 December 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
6 December 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
22 March 2007 | Return made up to 17/01/07; full list of members
|
22 March 2007 | Return made up to 17/01/07; full list of members
|
21 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
21 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
16 February 2006 | Return made up to 17/01/06; full list of members
|
16 February 2006 | Return made up to 17/01/06; full list of members
|
21 December 2005 | Registered office changed on 21/12/05 from: west house redburn road westerhope newcastle upon tyne NE5 1NB (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: west house redburn road westerhope newcastle upon tyne NE5 1NB (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2005 | Ad 17/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 February 2005 | Ad 17/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 January 2005 | Incorporation (16 pages) |
17 January 2005 | Incorporation (16 pages) |