Gateshead
Tyne And Wear
AB15 7RE
Scotland
Secretary Name | Sheila Lomax |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 July 2013) |
Role | Company Director |
Correspondence Address | 4 Greenburg Place Earsdon View Newcastle Upon Tyne Tyneside NE27 0GA |
Secretary Name | Sarah Louise Symons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 26 Saint Cuthberts Road Gateshead Tyne & Wear NE8 2LX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Newkite Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | Derwentside Business Centre Consett Co Durham DH8 6BP |
Registered Address | 26 St Cuthberts Road Gateshead Tyne & Wear NE8 2LX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
1 at £1 | Simon Russell Hall Lomax 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £73,975 |
Net Worth | -£4,404 |
Current Liabilities | £1,927 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2013 | Application to strike the company off the register (3 pages) |
15 March 2013 | Application to strike the company off the register (3 pages) |
8 February 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
8 February 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
29 January 2013 | Previous accounting period shortened from 31 October 2012 to 31 August 2012 (3 pages) |
29 January 2013 | Previous accounting period shortened from 31 October 2012 to 31 August 2012 (3 pages) |
31 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
31 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
24 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2011-11-24
|
24 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2011-11-24
|
24 November 2011 | Director's details changed for Simon Russell Hall Lomax on 24 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Simon Russell Hall Lomax on 24 November 2011 (2 pages) |
18 April 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
18 April 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
12 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (14 pages) |
12 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (14 pages) |
20 July 2010 | Annual return made up to 20 October 2009 (14 pages) |
20 July 2010 | Annual return made up to 20 October 2009 (14 pages) |
12 March 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
12 March 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
2 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
2 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
4 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Return made up to 20/10/08; no change of members (9 pages) |
3 July 2009 | Return made up to 20/10/08; no change of members (9 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
14 March 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
14 February 2008 | Return made up to 20/10/07; full list of members (6 pages) |
14 February 2008 | Return made up to 20/10/07; full list of members
|
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 26 saint cuthberts road gateshead tyne & wear NE8 2LX (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 26 saint cuthberts road gateshead tyne & wear NE8 2LX (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: new kite derwentside business centre consett business park, consett ct. Durham DH8 6BP (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: new kite derwentside business centre consett business park, consett ct. Durham DH8 6BP (1 page) |
30 August 2007 | Secretary resigned (1 page) |
9 December 2006 | New secretary appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New secretary appointed (2 pages) |
20 October 2006 | Incorporation (9 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Incorporation (9 pages) |
20 October 2006 | Director resigned (1 page) |