Hetton Le Hill, Easington Lane
Houghton Le Spring
DH5 0QX
Director Name | Sir Peter Vardy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(1 day after company formation) |
Appointment Duration | 9 years, 4 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainton House Middle Rainton Houghton Le Spring Tyne & Wear DH4 6PJ |
Secretary Name | Sir Peter Vardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(1 day after company formation) |
Appointment Duration | 1 week, 2 days (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainton House Middle Rainton Houghton Le Spring Tyne & Wear DH4 6PJ |
Director Name | Zoe Elizabeth Hartson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(2 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 September 2006) |
Role | Financial Controller |
Correspondence Address | 56 Kirkwall Close Sunderland Tyne & Wear SR5 3DL |
Director Name | Paul Alexander Edwards |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 week, 3 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 April 2007) |
Role | Finance Director |
Correspondence Address | 3 Younghall Close Ryton Tyne & Wear NE40 4QG |
Secretary Name | Paul Alexander Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 week, 3 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 April 2007) |
Role | Finance Director |
Correspondence Address | 3 Younghall Close Ryton Tyne & Wear NE40 4QG |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Secretary Name | Mr Gerard Thomas Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Secretary Name | Francesca Rutherford |
---|---|
Status | Resigned |
Appointed | 02 April 2012(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2014) |
Role | Company Director |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
999 at £1 | Vardy Property (Teesside) LTD 99.90% Ordinary |
---|---|
1 at £1 | Vardy Property Group LTD 0.10% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2015 | Application to strike the company off the register (3 pages) |
15 October 2015 | Application to strike the company off the register (3 pages) |
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 May 2014 | Termination of appointment of Francesca Rutherford as a secretary (1 page) |
1 May 2014 | Termination of appointment of Francesca Rutherford as a secretary (1 page) |
24 October 2013 | Registered office address changed from Venture House Aykley Heads Business Park Aykley Heads Durham DH1 5TS on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Venture House Aykley Heads Business Park Aykley Heads Durham DH1 5TS on 24 October 2013 (1 page) |
29 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
24 December 2012 | Full accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (8 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Termination of appointment of Gerard Murray as a secretary (1 page) |
30 May 2012 | Termination of appointment of Gerard Murray as a director (1 page) |
30 May 2012 | Appointment of Francesca Rutherford as a secretary (1 page) |
30 May 2012 | Termination of appointment of Gerard Murray as a secretary (1 page) |
30 May 2012 | Termination of appointment of Gerard Murray as a director (1 page) |
30 May 2012 | Appointment of Francesca Rutherford as a secretary (1 page) |
24 October 2011 | Full accounts made up to 31 March 2011 (10 pages) |
24 October 2011 | Full accounts made up to 31 March 2011 (10 pages) |
13 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
3 September 2009 | Return made up to 22/08/09; full list of members (6 pages) |
3 September 2009 | Return made up to 22/08/09; full list of members (6 pages) |
25 June 2009 | Full accounts made up to 31 March 2009 (10 pages) |
25 June 2009 | Full accounts made up to 31 March 2009 (10 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
27 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
18 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
18 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
14 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
14 September 2007 | Director's particulars changed (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
25 January 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
25 January 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
3 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New secretary appointed;new director appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New secretary appointed;new director appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
1 September 2006 | New secretary appointed;new director appointed (4 pages) |
1 September 2006 | New secretary appointed;new director appointed (4 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
22 August 2006 | Incorporation (19 pages) |
22 August 2006 | Incorporation (19 pages) |