Low Fell
Gateshead
Tyne & Wear
NE9 6BW
Director Name | Mr Sidney Scott |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2010(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 February 2014) |
Role | Building & Property Developer |
Country of Residence | England |
Correspondence Address | 1 Brackendene Park Low Fell Gateshead Tyne And Wear NE9 6BW |
Director Name | Christine Scott |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Brackendene Park Low Fell Gateshead Tyne & Wear NE9 6BW |
Director Name | Mr Sidney Scott |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 1 Brackendene Park Low Fell Gateshead NE9 6BW |
Director Name | John Herron |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2009) |
Role | Property Dei |
Correspondence Address | 4 Beverley Park Monkseaton Tyne & Wear NE25 8JL |
Director Name | Mr Neil Scott |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 June 2010) |
Role | Property And Construction |
Country of Residence | England |
Correspondence Address | 15 Greystead Close Chapel Park Newcastle Upon Tyne Tyne & Wear NE5 1SR |
Director Name | Mrs Christine Scott |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Registered Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 100 other UK companies use this postal address |
1 at 1 | John Herron 50.00% Ordinary |
---|---|
1 at 1 | Sidney Scott 50.00% Ordinary |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | Compulsory strike-off action has been suspended (1 page) |
15 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Termination of appointment of Christine Scott as a director (2 pages) |
3 February 2011 | Termination of appointment of Christine Scott as a director (2 pages) |
14 January 2011 | Appointment of Mr Sidney Scott as a director (3 pages) |
14 January 2011 | Appointment of Mr Sidney Scott as a director (3 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
15 November 2010 | Annual return made up to 17 August 2010 Statement of capital on 2010-11-15
|
15 November 2010 | Annual return made up to 17 August 2010 Statement of capital on 2010-11-15
|
25 June 2010 | Termination of appointment of Neil Scott as a director (2 pages) |
25 June 2010 | Termination of appointment of Neil Scott as a director (2 pages) |
22 March 2010 | Appointment of Christine Scott as a director (2 pages) |
22 March 2010 | Appointment of Christine Scott as a director (2 pages) |
22 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (4 pages) |
22 September 2009 | Appointment terminated director sidney scott (1 page) |
22 September 2009 | Appointment Terminated Director sidney scott (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
29 August 2009 | Director appointed neil scott (2 pages) |
29 August 2009 | Director appointed neil scott (2 pages) |
18 June 2009 | Appointment terminated director john herron (1 page) |
18 June 2009 | Appointment Terminated Director john herron (1 page) |
10 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
8 July 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
8 July 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
10 June 2008 | Accounting reference date extended from 31/08/2007 to 31/10/2007 (1 page) |
10 June 2008 | Accounting reference date extended from 31/08/2007 to 31/10/2007 (1 page) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
10 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: alderman fenwick's house 98-100,pilgrim street newcastle upon tyne tyne and wear NE1 6SQ (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: alderman fenwick's house 98-100,pilgrim street newcastle upon tyne tyne and wear NE1 6SQ (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Incorporation (17 pages) |
17 August 2006 | Incorporation (17 pages) |