Gateshead
Tyne & Wear
NE8 4ET
Secretary Name | Mr Aron Tzvi Sandler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Whitehall Road Gateshead Tyne & Wear NE8 4ET |
Director Name | Mr Zacharias Mendel Kaufman |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(9 months after company formation) |
Appointment Duration | 10 years (closed 01 March 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 267 Durham Road Gateshead Tyne & Wear NE9 5AD |
Secretary Name | Ahron Tzvi Sandler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(9 months after company formation) |
Appointment Duration | 10 years (closed 01 March 2016) |
Role | Co Director |
Correspondence Address | 96 Whitehall Road Gateshead Tyne & Wear NE8 4ET |
Director Name | Mr John Dansky |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Cambridge Terrace Gateshead Tyne & Wear NE8 1RP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(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 | 10 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 50 Keswick Street Gateshead Tyneside NE8 1TQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mendal Kaufman 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2015 | Application to strike the company off the register (3 pages) |
27 November 2015 | Satisfaction of charge 1 in full (4 pages) |
27 November 2015 | Satisfaction of charge 2 in full (4 pages) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
6 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
22 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 May 2011 | Termination of appointment of John Dansky as a director (1 page) |
18 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Zacharias Mendel Kaufman on 10 May 2010 (2 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 November 2009 | Annual return made up to 10 May 2009 with a full list of shareholders (4 pages) |
17 September 2009 | Return made up to 10/05/08; full list of members (4 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from unit J32 the avenues 11TH avenue tvte gateshead tyneside NE11 0NJ (1 page) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 April 2008 | Prev sho from 31/05/2007 to 31/03/2007 (1 page) |
17 March 2008 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
18 December 2007 | Return made up to 10/05/07; no change of members (8 pages) |
20 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Return made up to 10/05/06; full list of members (8 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: unit 1 bamburgh court team valley trading estate gateshead tyne & wear NE11 0TX (1 page) |
17 June 2005 | New secretary appointed;new director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
10 May 2005 | Incorporation (9 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |