Fifth Avenue Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF
Director Name | Mrs Kelly Marie Dunn |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Earls Court Fifth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0HF |
Secretary Name | Miss Emily Victoria Dunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Earls Court Fifth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0HF |
Director Name | Mr Jonathan Peter Wade |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Birney Edge Ponteland Newcastle Upon Tyne NE20 9JJ |
Registered Address | 2 Earls Court Fifth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0HF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
900 at £1 | Kelly Dunn & Emily Victoria Dunn 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | Application to strike the company off the register (3 pages) |
2 December 2014 | Application to strike the company off the register (3 pages) |
20 November 2014 | Director's details changed for Mrs Kelly Marie Dunn on 20 November 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Miss Emily Victoria Dunn on 20 November 2014 (1 page) |
20 November 2014 | Director's details changed for Miss Emily Victoria Dunn on 20 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Miss Emily Victoria Dunn on 20 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Mrs Kelly Marie Dunn on 20 November 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Miss Emily Victoria Dunn on 20 November 2014 (1 page) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
13 February 2014 | Accounts made up to 31 May 2013 (2 pages) |
13 February 2014 | Accounts made up to 31 May 2013 (2 pages) |
2 July 2013 | Director's details changed for Miss Emily Victoria Dunn on 1 July 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Miss Emily Victoria Dunn on 1 July 2013 (2 pages) |
2 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Director's details changed for Miss Emily Victoria Dunn on 1 July 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Miss Emily Victoria Dunn on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Miss Emily Victoria Dunn on 1 July 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Miss Emily Victoria Dunn on 1 July 2013 (2 pages) |
2 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Director's details changed for Mrs Kelly Marie Dunn on 11 February 2013 (2 pages) |
11 February 2013 | Accounts made up to 31 May 2012 (2 pages) |
11 February 2013 | Accounts made up to 31 May 2012 (2 pages) |
11 February 2013 | Director's details changed for Mrs Kelly Marie Dunn on 11 February 2013 (2 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Termination of appointment of Jonathan Peter Wade as a director on 23 December 2011 (1 page) |
26 January 2012 | Accounts made up to 31 May 2011 (2 pages) |
26 January 2012 | Termination of appointment of Jonathan Peter Wade as a director on 23 December 2011 (1 page) |
26 January 2012 | Accounts made up to 31 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Registered office address changed from Suite 24, John Buddle Work Village, Buddle Road Newcastle upon Tyne Tyne & Wear NE4 8AW on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Suite 24, John Buddle Work Village, Buddle Road Newcastle upon Tyne Tyne & Wear NE4 8AW on 2 March 2011 (1 page) |
2 March 2011 | Accounts made up to 31 May 2010 (2 pages) |
2 March 2011 | Accounts made up to 31 May 2010 (2 pages) |
2 March 2011 | Registered office address changed from Suite 24, John Buddle Work Village, Buddle Road Newcastle upon Tyne Tyne & Wear NE4 8AW on 2 March 2011 (1 page) |
20 May 2010 | Director's details changed for Mrs Kelly Marie Dunn on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Kelly Marie Mowbray on 18 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Kelly Marie Mowbray on 18 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mrs Kelly Marie Dunn on 19 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Accounts made up to 31 May 2009 (2 pages) |
24 February 2010 | Accounts made up to 31 May 2009 (2 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
3 March 2009 | Accounts made up to 31 May 2008 (2 pages) |
3 March 2009 | Accounts made up to 31 May 2008 (2 pages) |
9 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
16 March 2008 | Accounts made up to 31 May 2007 (2 pages) |
16 March 2008 | Accounts made up to 31 May 2007 (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: suite 19, john buddle work village, buddle road newcastle upon tyne NE4 8AW (1 page) |
12 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: suite 19, john buddle work village, buddle road newcastle upon tyne NE4 8AW (1 page) |
12 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
18 May 2006 | Incorporation (13 pages) |
18 May 2006 | Incorporation (13 pages) |