Newcastle Upon Tyne
Tyne & Wear
NE5 2TD
Secretary Name | Mr Graham Jamieson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2006(1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 May 2010) |
Role | Company Director |
Correspondence Address | 3 Holly Avenue West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AR |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe North and Middridge |
Built Up Area | Newton Aycliffe |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2010 | Registered office address changed from West House, 3 Holly Avenue West, Jesmond, Newcastle upon Tyne Tyne & Wear NE2 2AR England on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from West House, 3 Holly Avenue West, Jesmond, Newcastle upon Tyne Tyne & Wear NE2 2AR England on 15 March 2010 (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | Application to strike the company off the register (3 pages) |
12 January 2010 | Application to strike the company off the register (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
21 April 2008 | Secretary's change of particulars / graham jamieson / 21/04/2008 (2 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from west house 3 holly avenue west jesmond newcastle upon tyne tyne & wear NE2 2PU (1 page) |
21 April 2008 | Secretary's Change of Particulars / graham jamieson / 21/04/2008 / Title was: , now: mr; HouseName/Number was: , now: west house,; Street was: 3 holly avenue west, now: 3 holly avenue west,; Area was: jesmond, now: jesmond,; Post Town was: newcastle upon tyne, now: newcastle upon tyne, (2 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from west house 3 holly avenue west jesmond newcastle upon tyne tyne & wear NE2 2PU (1 page) |
7 March 2008 | Secretary's change of particulars / graham jamieson / 28/02/2008 (1 page) |
7 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
7 March 2008 | Secretary's Change of Particulars / graham jamieson / 28/02/2008 / HouseName/Number was: , now: west house; Street was: west house, now: 3 holly avenue west; Area was: 3 holly avenue west jesmond, now: jesmond; Post Code was: NE2 2PU, now: NE2 2AR (1 page) |
7 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
7 March 2008 | Director's Change of Particulars / stephen unsworth / 28/02/2008 / Date of Birth was: 19-Nov-1962, now: none; HouseName/Number was: , now: 15; Street was: 15 caroline cottages, now: caroline cottages (1 page) |
7 March 2008 | Director's change of particulars / stephen unsworth / 28/02/2008 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 April 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
12 April 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
26 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New director appointed (3 pages) |
24 October 2006 | Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: westline developments LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: westline developments LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Resolutions
|
13 September 2006 | Incorporation (18 pages) |
13 September 2006 | Incorporation (18 pages) |