Gosforth
Newcastle Upon Tyne
NE3 1NE
Director Name | Mr Michael Angelo Mario Quadrini |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2007(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorntree Cottage 491 West Road Newcastle Upon Tyne Tyne & Wear NE15 7NR |
Secretary Name | Mrs Sheila Winnifred Quadrini |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Furzefield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4EA |
Secretary Name | Sarah Lowery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Grove Street Ossett Wakefield West Yorkshire WF5 8LP |
Secretary Name | Mrs Mary Isabella Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 2009) |
Role | Company Director |
Correspondence Address | 31 Laburnum Ave Walkerville Newcastle Upon Tyne NE6 4PP |
Director Name | Hlwcommerciallawyers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | Commercial House Commercial Street Sheffield South Yorkshire S1 2AT |
Registered Address | Unit 23 Quay Level St. Peters Wharf Newcastle Upon Tyne Tyne & Wear NE6 1TZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2012 | Receiver's abstract of receipts and payments to 11 April 2011 (2 pages) |
9 January 2012 | Receiver's abstract of receipts and payments to 4 January 2012 (2 pages) |
9 January 2012 | Receiver's abstract of receipts and payments to 11 October 2011 (2 pages) |
9 January 2012 | Receiver's abstract of receipts and payments to 4 January 2012 (2 pages) |
9 January 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
9 January 2012 | Receiver's abstract of receipts and payments to 4 January 2012 (2 pages) |
9 January 2012 | Receiver's abstract of receipts and payments to 11 April 2011 (2 pages) |
9 January 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
9 January 2012 | Receiver's abstract of receipts and payments to 11 October 2011 (2 pages) |
27 April 2010 | Notice of appointment of receiver or manager (2 pages) |
27 April 2010 | Notice of appointment of receiver or manager (2 pages) |
22 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-02-22
|
22 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-02-22
|
22 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-02-22
|
4 February 2010 | Register(s) moved to registered inspection location (2 pages) |
4 February 2010 | Register(s) moved to registered inspection location (2 pages) |
26 January 2010 | Register inspection address has been changed (2 pages) |
26 January 2010 | Register inspection address has been changed (2 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
8 May 2009 | Accounts made up to 31 January 2008 (1 page) |
7 May 2009 | Secretary appointed mrs sheila winifred quadrini (1 page) |
7 May 2009 | Secretary appointed mrs sheila winifred quadrini (1 page) |
6 May 2009 | Appointment terminated secretary mary keen (1 page) |
6 May 2009 | Appointment Terminated Secretary mary keen (1 page) |
31 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from hillgate quay gateshead tyne and wear NE8 2QS (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from hillgate quay gateshead tyne and wear NE8 2QS (1 page) |
31 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
30 March 2009 | Secretary's change of particulars / mary keen / 26/03/2009 (1 page) |
30 March 2009 | Secretary's Change of Particulars / mary keen / 26/03/2009 / HouseName/Number was: , now: 31; Street was: 18 nansen street, now: laburnum ave; Area was: bulwell, now: walkerville; Post Town was: nottingham, now: newcastle upon tyne; Region was: , now: tyne & wear; Post Code was: NG6 9JE, now: NE6 4PP; Country was: , now: england (1 page) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (3 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (3 pages) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Ad 19/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: commercial house commercial street sheffield south yorkshire S1 2ATA (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: commercial house commercial street sheffield south yorkshire S1 2ATA (1 page) |
15 March 2007 | Ad 19/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Memorandum and Articles of Association (11 pages) |
8 March 2007 | Memorandum and Articles of Association (11 pages) |
5 March 2007 | Company name changed hlw 323 LIMITED\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed hlw 323 LIMITED\certificate issued on 05/03/07 (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
9 January 2007 | Incorporation (15 pages) |
9 January 2007 | Incorporation (15 pages) |