Mylord Crescent Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
Director Name | Mr Leslie Hodgson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 East Grange Fulwell Sunderland SR5 1NX |
Secretary Name | Mr Leslie Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 East Grange Fulwell Sunderland SR5 1NX |
Registered Address | 1st Floor, Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£2,377 |
Cash | £733 |
Current Liabilities | £15,062 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | Compulsory strike-off action has been suspended (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2011 | Compulsory strike-off action has been suspended (1 page) |
2 June 2011 | Compulsory strike-off action has been suspended (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2010 | Annual return made up to 9 February 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Annual return made up to 9 February 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Annual return made up to 9 February 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 November 2009 | Registered office address changed from 1St Floor Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Paul Gerard Lawton on 1 October 2009 (2 pages) |
18 November 2009 | Registered office address changed from 15 Whytrigg Close Seaton Deleval Whitley Bay Tyne & Wear NE25 0TG England on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from 1st Floor Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from 15 Whytrigg Close Seaton Deleval Whitley Bay Tyne & Wear NE25 0TG England on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Paul Gerard Lawton on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Paul Gerard Lawton on 1 October 2009 (2 pages) |
23 April 2009 | Return made up to 09/02/09; full list of members (3 pages) |
23 April 2009 | Return made up to 09/02/09; full list of members (3 pages) |
20 April 2009 | Appointment terminated secretary leslie hodgson (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 17 east grange sunderland SR5 1NX (1 page) |
20 April 2009 | Appointment Terminated Secretary leslie hodgson (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 17 east grange sunderland SR5 1NX (1 page) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 September 2008 | Appointment Terminated Director leslie hodgson (1 page) |
29 September 2008 | Appointment terminated director leslie hodgson (1 page) |
21 May 2008 | Return made up to 09/02/08; full list of members (4 pages) |
21 May 2008 | Return made up to 09/02/08; full list of members (4 pages) |
5 December 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
5 December 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
2 May 2007 | Return made up to 09/02/07; full list of members (2 pages) |
2 May 2007 | Return made up to 09/02/07; full list of members (2 pages) |
9 June 2006 | Company name changed tri-biz LIMITED\certificate issued on 09/06/06 (2 pages) |
9 June 2006 | Company name changed tri-biz LIMITED\certificate issued on 09/06/06 (2 pages) |
9 February 2006 | Incorporation (17 pages) |
9 February 2006 | Incorporation (17 pages) |