Whickham
Newcastle Upon Tyne
NE16 4QA
Director Name | Mr Graeme Latimer |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Axwell Park Road Blaydon Tyne And Wear NE21 5PB |
Secretary Name | Mr Graeme Latimer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Axwell Park Road Blaydon Tyne And Wear NE21 5PB |
Director Name | Terrence Hammond |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Electrician |
Correspondence Address | 20 Montrose Close New Hartley Whitley Bay Tyne & Wear NE25 0TA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit B Euro House Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
500 at £1 | Mr Colin Chrystal 50.00% Ordinary |
---|---|
500 at £1 | Mr Graeme Latimer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,946 |
Cash | £2,086 |
Current Liabilities | £10,954 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Director's details changed for Colin Chrystal on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Colin Chrystal on 9 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Director's details changed for Colin Chrystal on 9 March 2011 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 January 2011 | Director's details changed for Colin Chrystal on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Colin Chrystal on 28 January 2011 (2 pages) |
12 April 2010 | Director's details changed for Colin Chrystal on 4 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Colin Chrystal on 4 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Colin Chrystal on 4 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Appointment Terminated Director terrence hammond (1 page) |
8 April 2009 | Appointment terminated director terrence hammond (1 page) |
13 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 September 2008 | Director and Secretary's Change of Particulars / graeme latimer / 11/09/2008 / HouseName/Number was: , now: 33; Street was: glen brae market lane, now: axwell park road; Area was: swalwell, now: ; Post Town was: gateshead, now: blaydon-on-tyne; Region was: tyne & wear, now: tyne and wear; Post Code was: NE16 3EQ, now: NE21 5PB; Country was: , now: (1 page) |
11 September 2008 | Director and secretary's change of particulars / graeme latimer / 11/09/2008 (1 page) |
21 May 2008 | Return made up to 04/03/08; no change of members (7 pages) |
21 May 2008 | Return made up to 04/03/08; no change of members (7 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
31 May 2007 | Return made up to 04/03/07; full list of members (7 pages) |
31 May 2007 | Return made up to 04/03/07; full list of members (7 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 1 orchard place hexham northumberland NE46 1PD (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 1 orchard place hexham northumberland NE46 1PD (1 page) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New secretary appointed;new director appointed (2 pages) |
15 April 2005 | New secretary appointed;new director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Secretary resigned (1 page) |
31 March 2005 | Ad 04/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 March 2005 | Ad 04/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 March 2005 | Incorporation (16 pages) |
4 March 2005 | Incorporation (16 pages) |