45 Regent Road Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1ED
Secretary Name | Mrs Lily Axford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 16 February 2010) |
Role | Retired |
Correspondence Address | 13 Marian Drive Bill Quay Gateshead Tyne & Wear Ne10 Otj |
Director Name | Sascha Rochester |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Shop Manager |
Correspondence Address | 1 Kielder Way Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2LP |
Secretary Name | Stephen Andrew Axford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Shop Owner |
Correspondence Address | Flat 9 45 Regent Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1ED |
Registered Address | Grange Lodge, 1 Grange Crescent Sunderland SR2 7BN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £37,487 |
Current Liabilities | £23,439 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2009 | Application to strike the company off the register (3 pages) |
26 October 2009 | Application to strike the company off the register (3 pages) |
14 October 2009 | Registered office address changed from 171 High Street Gosforth Newcastle upon Tyne NE3 1HE on 14 October 2009 (2 pages) |
14 October 2009 | Registered office address changed from 171 High Street Gosforth Newcastle upon Tyne NE3 1HE on 14 October 2009 (2 pages) |
2 June 2009 | Secretary appointed mrs lily axford (1 page) |
2 June 2009 | Appointment terminated director sascha rochester (1 page) |
2 June 2009 | Appointment Terminated Director sascha rochester (1 page) |
2 June 2009 | Secretary appointed mrs lily axford (1 page) |
2 June 2009 | Appointment terminated secretary stephen axford (1 page) |
2 June 2009 | Appointment Terminated Secretary stephen axford (1 page) |
9 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 237 shields road byker newcastle upon tyne tyne & wear NE6 1DQ (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 237 shields road byker newcastle upon tyne tyne & wear NE6 1DQ (1 page) |
4 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
13 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 May 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
25 May 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
10 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Incorporation (11 pages) |
10 February 2005 | Incorporation (11 pages) |