Rowlands Gill
Tyne & Wear
NE39 1QZ
Director Name | Mrs Tracy Kelly |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 18 November 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 67 Sherburn Park Drive Rowlands Gill Tyne & Wear NE39 1QZ |
Secretary Name | Mrs Tracy Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 18 November 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 67 Sherburn Park Drive Rowlands Gill Tyne & Wear NE39 1QZ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 1 Cottage Farm Newcastle Upon Tyne NE7 7RF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
67 at £1 | Michael P. Kelly 67.00% Ordinary |
---|---|
33 at £1 | Tracy Kelly 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,718 |
Cash | £14,725 |
Current Liabilities | £13,317 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | Application to strike the company off the register (3 pages) |
25 July 2014 | Application to strike the company off the register (3 pages) |
28 February 2014 | Registered office address changed from Unit 22, Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Unit 22, Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ on 28 February 2014 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
28 June 2011 | Director's details changed for Michael Kelly on 28 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Tracy Kelly on 28 June 2011 (1 page) |
28 June 2011 | Director's details changed for Mrs Tracy Kelly on 28 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Director's details changed for Mrs Tracy Kelly on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Michael Kelly on 28 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Tracy Kelly on 28 June 2011 (1 page) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
2 February 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
2 July 2009 | Return made up to 23/06/09; no change of members (4 pages) |
2 July 2009 | Return made up to 23/06/09; no change of members (4 pages) |
7 February 2009 | Return made up to 23/06/08; no change of members (4 pages) |
7 February 2009 | Return made up to 23/06/08; no change of members (4 pages) |
3 February 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
3 February 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
1 February 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
1 February 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
8 January 2008 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
8 January 2008 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
25 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
25 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New secretary appointed;new director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | Ad 10/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2006 | Ad 10/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2006 | New secretary appointed;new director appointed (1 page) |
23 June 2006 | Incorporation (16 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Incorporation (16 pages) |