Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2UU
Secretary Name | Sarah Dalton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 October 2016) |
Role | Company Director |
Correspondence Address | 18 Cosford Court Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2UU |
Director Name | Ian Black |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Brookhurst Road Bromborough Wirrel CH63 0EN Wales |
Secretary Name | Mrs Janene Lisa Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Spruce Close Woolston Warrington Cheshire WA1 4EA |
Website | www.peterdalton.net |
---|
Registered Address | 1 Suite 13s The Pinetree Centre Durham Road Birtley County Durham DH3 2TD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | £1,245 |
Cash | £11,163 |
Current Liabilities | £10,284 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Application to strike the company off the register (3 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 April 2015 | Registered office address changed from The Pinetree Centre Suite 1B Birtley Chester Le Street County Durham DH3 2TD to C/O C/O P G Anderson & Co 1 Suite 13S the Pinetree Centre Durham Road Birtley County Durham DH3 2TD on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from The Pinetree Centre Suite 1B Birtley Chester Le Street County Durham DH3 2TD to C/O C/O P G Anderson & Co 1 Suite 13S the Pinetree Centre Durham Road Birtley County Durham DH3 2TD on 30 April 2015 (1 page) |
4 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 May 2013 | Registered office address changed from P.G. Anderson & Co Accountants Front Street Seaton Burn Newcastle upon Tyne NE13 6ES United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from P.G. Anderson & Co Accountants Front Street Seaton Burn Newcastle upon Tyne NE13 6ES United Kingdom on 20 May 2013 (1 page) |
17 May 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Register inspection address has been changed (1 page) |
20 February 2012 | Register inspection address has been changed (1 page) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
21 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 February 2010 | Director's details changed for Peter Dalton on 10 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for Sarah Shiels on 10 February 2010 (1 page) |
15 February 2010 | Secretary's details changed for Sarah Shiels on 10 February 2010 (1 page) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Peter Dalton on 10 February 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 18 cosford court kingston park newcastle tyne and wear NE3 2UU (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 18 cosford court kingston park newcastle tyne and wear NE3 2UU (1 page) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
15 October 2008 | Return made up to 15/02/08; full list of members (3 pages) |
15 October 2008 | Return made up to 15/02/08; full list of members (3 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New secretary appointed (1 page) |
11 April 2007 | Company name changed mandarin (0333) LIMITED\certificate issued on 11/04/07 (2 pages) |
11 April 2007 | Company name changed mandarin (0333) LIMITED\certificate issued on 11/04/07 (2 pages) |
15 February 2007 | Incorporation (15 pages) |
15 February 2007 | Incorporation (15 pages) |