64 Richmond Hill
Richmond Hill
Surrey
TW10 6BQ
Secretary Name | Mrs Christine Alderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Glenmore House 64 Richmond Hill Richmond Hill Surrey TW10 6BQ |
Secretary Name | Ms Loraine Biggins |
---|---|
Status | Closed |
Appointed | 17 February 2011(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 July 2013) |
Role | Company Director |
Correspondence Address | 7-15 Pink Lane 2nd Floor Suite 24 Newcastle Upon Tyne NE1 5DW |
Director Name | Steve Raymond Bowden |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2006) |
Role | Company Director |
Correspondence Address | 2 South Avenue Ryton NE14 3LD |
Secretary Name | Kelvin Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(3 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 March 2006) |
Role | Secretary |
Correspondence Address | 31 Leeholme Houghton Le Spring Tyne & Wear DH5 8HS |
Secretary Name | Mrs Christine Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(9 months, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Glenmore House 64 Richmond Hill Richmond Hill Surrey TW10 6BQ |
Director Name | Ms Hayley Lynne Manning |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rectory Cottage Ryton Village Tyne And Wear NE40 3QA |
Secretary Name | Mrs Samantha Todescato-Rutland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Birkbeck Road Sidcup Kent DA14 4DW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 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 | 21 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 7-15 Pink Lane 2nd Floor Suite 24 Newcastle Upon Tyne NE1 5DW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Christine Alderson 50.00% Ordinary |
---|---|
1 at £1 | Steve Raymond Bowden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£267 |
Current Liabilities | £351 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Application to strike the company off the register (3 pages) |
4 April 2013 | Application to strike the company off the register (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Termination of appointment of Hayley Manning as a director (2 pages) |
1 March 2011 | Termination of appointment of Hayley Manning as a director (2 pages) |
17 February 2011 | Appointment of Ms Loraine Biggins as a secretary (1 page) |
17 February 2011 | Appointment of Ms Loraine Biggins as a secretary (1 page) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 October 2010 | Registered office address changed from 1 Pink Lane Newcastle upon Tyne NE1 5DW on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from 1 Pink Lane Newcastle upon Tyne NE1 5DW on 13 October 2010 (1 page) |
5 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 June 2009 | Director's Change of Particulars / hayley manning / 01/01/2009 / HouseName/Number was: , now: 2; Street was: 45 theresa street, now: rectory cottage; Area was: blaydon, now: ryton village; Post Code was: NE21 4QE, now: NE40 3QA (1 page) |
23 June 2009 | Director's change of particulars / hayley manning / 01/01/2009 (1 page) |
23 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 October 2008 | Return made up to 21/06/08; full list of members (4 pages) |
6 October 2008 | Return made up to 21/06/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Secretary resigned (1 page) |
14 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
14 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 September 2006 | Return made up to 21/06/06; full list of members (7 pages) |
26 September 2006 | Return made up to 21/06/06; full list of members (7 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
28 July 2006 | Particulars of mortgage/charge (5 pages) |
28 July 2006 | Particulars of mortgage/charge (5 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
5 July 2005 | Ad 24/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
5 July 2005 | Ad 24/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 1 pink lane newcastle-upon-tyne NE1 5DW (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 1 pink lane newcastle-upon-tyne NE1 5DW (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | New secretary appointed (2 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Incorporation (9 pages) |
21 June 2005 | Incorporation (9 pages) |