Newcastle Upon Tyne
Tyne & Wear
NE5 2TD
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(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 | 17 January 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 15 Colburn Avenue Newton Aycliffe County 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 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2009 | Application to strike the company off the register (1 page) |
27 November 2009 | Application to strike the company off the register (1 page) |
23 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
23 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
7 March 2008 | Return made up to 17/01/08; 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 (1 page) |
7 March 2008 | Director's change of particulars / stephen unsworth / 28/02/2008 (1 page) |
7 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
2 February 2008 | Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page) |
2 February 2008 | Accounting reference date shortened from 31/01/08 to 31/03/07 (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) |
8 June 2007 | New director appointed (3 pages) |
8 June 2007 | New director appointed (3 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Resolutions
|
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Ad 09/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: ruby properties LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
21 May 2007 | Ad 09/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: ruby properties LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
17 January 2007 | Incorporation (18 pages) |
17 January 2007 | Incorporation (18 pages) |