Tong
Bradford
West Yorkshire
BD4 0TT
Secretary Name | Mary Teresa Rogan |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 22 February 2006(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 11 months (closed 10 February 2015) |
Role | Company Director |
Correspondence Address | 11 Goosedale Court Tong Bradford West Yorkshire BD4 0TT |
Director Name | SJD (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Registered Address | Floor B Dean Street Newcastle Upon Tyne NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Mary Teresa Rogan 50.00% Ordinary |
---|---|
1 at £1 | William Tracy Rogan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,838 |
Cash | £7 |
Current Liabilities | £68,446 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2014 | Director's details changed for William Tracy Rogan on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for William Tracy Rogan on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for William Tracy Rogan on 3 July 2014 (2 pages) |
12 March 2014 | Registered office address changed from C/O Kirsten Brady Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from C/O Kirsten Brady Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 12 March 2014 (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
10 October 2013 | Registered office address changed from 11 Goosedale Court Tong Bradford West Yorkshire BD4 0TT on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 11 Goosedale Court Tong Bradford West Yorkshire BD4 0TT on 10 October 2013 (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 October 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for William Tracy Rogan on 10 February 2010 (2 pages) |
24 June 2010 | Director's details changed for William Tracy Rogan on 10 February 2010 (2 pages) |
24 June 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
27 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 6 sandmead way morley west yorkshire LS27 9SF (1 page) |
17 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 6 sandmead way morley west yorkshire LS27 9SF (1 page) |
17 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
10 February 2006 | Incorporation (13 pages) |
10 February 2006 | Incorporation (13 pages) |