Company NameThe Geordie Chapter Of The Harley Owners Group Limited
Company StatusDissolved
Company Number05754203
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMichael John Ingledew
NationalityBritish
StatusClosed
Appointed10 January 2007(9 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 23 April 2013)
RoleCompany Director
Correspondence AddressNewcastle Harley Davidson Elliott House
Silverlink
Newcastle Upon Tyne
Tyne And Wear
NE28 9ND
Director NameThomas Gregor McKinnon Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 23 April 2013)
RoleAmbulance Officer
Country of ResidenceEngland
Correspondence AddressNewcastle Harley Davidson Elliott House
Silverlink
Newcastle Upon Tyne
Tyne And Wear
NE28 9ND
Director NameJulia Horsfield
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(1 week, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2SW
Director NameJeffrey Stephenson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(1 week, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 2009)
RoleCompany Director
Correspondence Address124 Salters Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3UP
Director NameDavid Alan Vardy
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(1 week, 3 days after company formation)
Appointment Duration9 months, 1 week (resigned 10 January 2007)
RoleTreasurer
Correspondence Address4 Vernon Place
Newbiggin By The Sea
Northumberland
NE64 6ED
Secretary NameRonald McFadyen
NationalityBritish
StatusResigned
Appointed03 April 2006(1 week, 3 days after company formation)
Appointment Duration9 months, 1 week (resigned 10 January 2007)
RoleSecretary
Correspondence Address21 Farndale Close
Winlaton
Blaydon On Tyne
Tyne & Wear
NE21 6HH
Director NameNigel Brett Collis
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(9 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 20 January 2009)
RoleS E Sales Agent
Correspondence Address14 Willow Way
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9RJ
Director NameCarole Rowland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle Harley Davidson Elliott House
Silverlink
Newcastle Upon Tyne
Tyne And Wear
NE28 9ND
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressNewcastle Harley Davidson Elliott House
Silverlink
Newcastle Upon Tyne
Tyne And Wear
NE28 9ND
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2014
Net Worth£7,736
Cash£23,402
Current Liabilities£18,064

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Application to strike the company off the register (2 pages)
18 December 2012Application to strike the company off the register (2 pages)
18 May 2012Termination of appointment of Carole Rowland as a director on 14 November 2011 (1 page)
18 May 2012Termination of appointment of Carole Rowland as a director (1 page)
11 May 2012Annual return made up to 23 March 2012 no member list (2 pages)
11 May 2012Annual return made up to 23 March 2012 no member list (2 pages)
19 April 2012Registered office address changed from 129 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 2SW on 19 April 2012 (1 page)
19 April 2012Registered office address changed from 129 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 2SW on 19 April 2012 (1 page)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 23 March 2011 no member list (2 pages)
5 April 2011Annual return made up to 23 March 2011 no member list (2 pages)
25 March 2011Termination of appointment of Julia Horsfield as a director (1 page)
25 March 2011Termination of appointment of Julia Horsfield as a director (1 page)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Secretary's details changed for Michael John Ingledew on 23 March 2010 (1 page)
26 March 2010Director's details changed for Julia Horsfield on 23 March 2010 (2 pages)
26 March 2010Director's details changed for Carole Rowland on 23 March 2010 (2 pages)
26 March 2010Annual return made up to 23 March 2010 no member list (3 pages)
26 March 2010Annual return made up to 23 March 2010 no member list (3 pages)
26 March 2010Director's details changed for Julia Horsfield on 23 March 2010 (2 pages)
26 March 2010Director's details changed for Carole Rowland on 23 March 2010 (2 pages)
26 March 2010Director's details changed for Thomas Gregor Mckinnon Holmes on 23 March 2010 (2 pages)
26 March 2010Secretary's details changed for Michael John Ingledew on 23 March 2010 (1 page)
26 March 2010Director's details changed for Thomas Gregor Mckinnon Holmes on 23 March 2010 (2 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 April 2009Secretary's change of particulars / michael ingleden / 18/03/2009 (1 page)
2 April 2009Secretary's Change of Particulars / michael ingleden / 18/03/2009 / Surname was: ingleden, now: ingledew; HouseName/Number was: , now: 24; Street was: 24 ridgeway, now: ridgeway (1 page)
1 April 2009Annual return made up to 23/03/09 (5 pages)
1 April 2009Annual return made up to 23/03/09 (5 pages)
10 February 2009Appointment terminated director jeffrey stephenson (2 pages)
10 February 2009Director appointed carole rowland (2 pages)
10 February 2009Director appointed thomas gregor mckinnon holmes (2 pages)
10 February 2009Appointment terminated director nigel collis (1 page)
10 February 2009Director appointed carole rowland (2 pages)
10 February 2009Appointment Terminated Director nigel collis (1 page)
10 February 2009Director appointed thomas gregor mckinnon holmes (2 pages)
10 February 2009Appointment Terminated Director jeffrey stephenson (2 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 April 2008Annual return made up to 23/03/08 (4 pages)
10 April 2008Annual return made up to 23/03/08 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 April 2007Annual return made up to 23/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 April 2007Annual return made up to 23/03/07 (4 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
26 March 2007New secretary appointed (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New secretary appointed (2 pages)
26 March 2007Director resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Registered office changed on 02/05/06 from: 129-131 new bridge street newcastle upon tyne NE1 2SW (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006Registered office changed on 02/05/06 from: 129-131 new bridge street newcastle upon tyne NE1 2SW (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
2 May 2006New director appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
23 March 2006Incorporation (11 pages)