Eighton Banks
Gateshead
NE9 7HM
Secretary Name | Mr Christopher Evans |
---|---|
Status | Closed |
Appointed | 15 June 2014(8 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 October 2015) |
Role | Company Director |
Correspondence Address | Telford House Durham Road Birtley Durham DH3 2TB |
Director Name | Mr Neil Patrick Dawson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Hollys Birtley Chester Le Street County Durham DH3 1QN |
Secretary Name | Mr David Martin Meldrum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Methodist Chapel Jubilee Avenue Eighton Banks Gateshead NE9 7HM |
Secretary Name | Marianne Nicola Sayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2013) |
Role | Accounts |
Correspondence Address | 2 Kensington Terrace Cockfield Bishop Auckland Durham D43 5EG |
Secretary Name | Mr Darren Neil |
---|---|
Status | Resigned |
Appointed | 01 June 2013(6 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 2014) |
Role | Company Director |
Correspondence Address | Telford House Durham Road Birtley Durham DH3 2TB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Telford House Durham Road Birtley Durham DH3 2TB |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
48 at £1 | David Meldrum 48.00% Ordinary |
---|---|
48 at £1 | Neil Dawson 48.00% Ordinary |
4 at £1 | Jane Walton 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,532 |
Cash | £17,291 |
Current Liabilities | £27,908 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2015 | Application to strike the company off the register (3 pages) |
4 July 2015 | Application to strike the company off the register (3 pages) |
19 June 2015 | Termination of appointment of Neil Patrick Dawson as a director on 1 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Neil Patrick Dawson as a director on 1 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Neil Patrick Dawson as a director on 1 June 2015 (1 page) |
8 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Termination of appointment of Darren Neil as a secretary (1 page) |
8 July 2014 | Termination of appointment of Darren Neil as a secretary (1 page) |
8 July 2014 | Appointment of Mr Christopher Evans as a secretary (2 pages) |
8 July 2014 | Appointment of Mr Christopher Evans as a secretary (2 pages) |
8 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Appointment of Mr Darren Neil as a secretary (1 page) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Appointment of Mr Darren Neil as a secretary (1 page) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 February 2013 | Termination of appointment of Marianne Sayers as a secretary (2 pages) |
8 February 2013 | Termination of appointment of Marianne Sayers as a secretary (2 pages) |
29 June 2012 | Annual return made up to 8 June 2012. List of shareholders has changed (13 pages) |
29 June 2012 | Annual return made up to 8 June 2012. List of shareholders has changed (13 pages) |
29 June 2012 | Annual return made up to 8 June 2012. List of shareholders has changed (13 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
1 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
1 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
18 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
18 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
4 March 2010 | Annual return made up to 8 June 2007 with a full list of shareholders (15 pages) |
4 March 2010 | Annual return made up to 8 June 2009 with a full list of shareholders (11 pages) |
4 March 2010 | Annual return made up to 8 June 2008 with a full list of shareholders (11 pages) |
4 March 2010 | Annual return made up to 8 June 2008 with a full list of shareholders (11 pages) |
4 March 2010 | Annual return made up to 8 June 2008 with a full list of shareholders (11 pages) |
4 March 2010 | Annual return made up to 8 June 2007 with a full list of shareholders (15 pages) |
4 March 2010 | Annual return made up to 8 June 2007 with a full list of shareholders (15 pages) |
4 March 2010 | Annual return made up to 8 June 2009 with a full list of shareholders (11 pages) |
4 March 2010 | Annual return made up to 8 June 2009 with a full list of shareholders (11 pages) |
19 February 2010 | Termination of appointment of David Meldrum as a secretary (2 pages) |
19 February 2010 | Termination of appointment of David Meldrum as a secretary (2 pages) |
9 January 2010 | Previous accounting period extended from 30 June 2009 to 31 July 2009 (4 pages) |
9 January 2010 | Previous accounting period extended from 30 June 2009 to 31 July 2009 (4 pages) |
30 November 2009 | Registered office address changed from Milburn House Floor a Dean Street Newcastle upon Tyne NE1 1LE on 30 November 2009 (3 pages) |
30 November 2009 | Registered office address changed from Milburn House Floor a Dean Street Newcastle upon Tyne NE1 1LE on 30 November 2009 (3 pages) |
23 February 2009 | Secretary appointed marianne nicola sayers (1 page) |
23 February 2009 | Secretary appointed marianne nicola sayers (1 page) |
9 January 2009 | Company name changed telford house developments LIMITED\certificate issued on 12/01/09 (2 pages) |
9 January 2009 | Company name changed telford house developments LIMITED\certificate issued on 12/01/09 (2 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from, 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from, 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
6 January 2009 | Director appointed neil patrick dawson (3 pages) |
6 January 2009 | Director appointed neil patrick dawson (3 pages) |
28 December 2008 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
28 December 2008 | Director appointed david martin meldrum (2 pages) |
28 December 2008 | Secretary appointed david martin meldrum (2 pages) |
28 December 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
28 December 2008 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
28 December 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
28 December 2008 | Secretary appointed david martin meldrum (2 pages) |
28 December 2008 | Director appointed david martin meldrum (2 pages) |
27 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
26 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
19 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
8 June 2006 | Incorporation (13 pages) |
8 June 2006 | Incorporation (13 pages) |