Edinburgh
Midlothian
EH3 6HB
Scotland
Secretary Name | Christopher Brian Axford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2006(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Albert Mews Lockside London E14 8EH |
Secretary Name | Stephen George Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 18 Lowthian Terrace Columbia Washington Tyne & Wear NE38 7BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Deloitte Llp One Trinity Gardens Broad Chare Newcastle Upon Tyne Tyne And Wear NE1 2HF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved following liquidation (1 page) |
26 January 2011 | Notice of move from Administration to Dissolution on 20 January 2011 (46 pages) |
26 January 2011 | Notice of move from Administration to Dissolution on 20 January 2011 (46 pages) |
15 September 2010 | Administrator's progress report to 27 July 2010 (49 pages) |
15 September 2010 | Administrator's progress report to 27 July 2010 (49 pages) |
23 July 2010 | Notice of extension of period of Administration (1 page) |
23 July 2010 | Notice of extension of period of Administration (1 page) |
15 June 2010 | Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages) |
12 March 2010 | Administrator's progress report to 27 January 2010 (33 pages) |
12 March 2010 | Administrator's progress report to 27 January 2010 (33 pages) |
28 August 2009 | Administrator's progress report to 27 July 2009 (18 pages) |
28 August 2009 | Administrator's progress report to 27 July 2009 (18 pages) |
31 July 2009 | Notice of extension of period of Administration (1 page) |
31 July 2009 | Notice of extension of period of Administration (1 page) |
17 March 2009 | Administrator's progress report to 27 January 2009 (35 pages) |
17 March 2009 | Administrator's progress report to 27 January 2009 (35 pages) |
4 February 2009 | Notice of extension of period of Administration (1 page) |
4 February 2009 | Notice of extension of period of Administration (1 page) |
1 September 2008 | Administrator's progress report to 27 July 2008 (20 pages) |
1 September 2008 | Administrator's progress report to 27 July 2008 (20 pages) |
14 July 2008 | Statement of affairs with form 2.14B (11 pages) |
14 July 2008 | Statement of affairs with form 2.14B (11 pages) |
10 April 2008 | Statement of administrator's proposal (30 pages) |
10 April 2008 | Statement of administrator's proposal (30 pages) |
7 February 2008 | Appointment of an administrator (1 page) |
7 February 2008 | Appointment of an administrator (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page) |
1 March 2007 | Return made up to 16/02/07; full list of members (5 pages) |
1 March 2007 | Return made up to 16/02/07; full list of members (5 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | New secretary appointed (2 pages) |
15 September 2006 | Resolutions
|
15 September 2006 | Resolutions
|
29 June 2006 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
29 June 2006 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
28 February 2006 | Return made up to 16/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 16/02/06; full list of members (6 pages) |
15 February 2006 | Particulars of mortgage/charge (9 pages) |
15 February 2006 | Particulars of mortgage/charge (9 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 4 castle mews castle road london N12 9EH (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 4 castle mews castle road london N12 9EH (1 page) |
23 July 2005 | New secretary appointed (2 pages) |
23 July 2005 | New secretary appointed (2 pages) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | Secretary resigned (1 page) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Secretary resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 February 2005 | Incorporation (16 pages) |
16 February 2005 | Incorporation (16 pages) |