Tudor Grange
Newcastle Upon Tyne
Tyne & Wear
NE3 2FG
Director Name | Mrs Anthea Jane Slinn |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Coburn Close Kirklands Burradon Cramlington Northumberland NE23 7LD |
Secretary Name | Mrs Ashleigh Victoria Bland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Warbeck Close Tudor Grange Newcastle Upon Tyne Tyne & Wear NE3 2FG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Suite 1b The Pinetree Centre Durham Road Birtley Gateshead Co Durham DH3 2TD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £122,000 |
Net Worth | -£17,469 |
Current Liabilities | £1,711 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2011 | Application to strike the company off the register (6 pages) |
31 December 2011 | Application to strike the company off the register (6 pages) |
2 August 2011 | Registered office address changed from Ist Floor Castle Court 42 Merton Road Ponteland Newcastle upon Tyne NE20 9PS on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Ist Floor Castle Court 42 Merton Road Ponteland Newcastle upon Tyne NE20 9PS on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Ist Floor Castle Court 42 Merton Road Ponteland Newcastle upon Tyne NE20 9PS on 2 August 2011 (1 page) |
25 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 October 2010 | Director's details changed for Ashleigh Victoria Bland on 29 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders Statement of capital on 2010-10-22
|
22 October 2010 | Director's details changed for Anthea Jane Slinn on 29 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders Statement of capital on 2010-10-22
|
22 October 2010 | Director's details changed for Ashleigh Victoria Bland on 29 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Anthea Jane Slinn on 29 September 2010 (2 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
26 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
26 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New secretary appointed;new director appointed (2 pages) |
24 October 2006 | Ad 29/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Ad 29/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 October 2006 | New secretary appointed;new director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
29 September 2006 | Incorporation (13 pages) |
29 September 2006 | Incorporation (13 pages) |