Wingrove
Rowlands Gill
Tyne & Wear
NE39 1DT
Secretary Name | Miss Carly Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Fenwick Close Northumberland Park Newcastle Upon Tyne Tyne & Wear NE27 0RL |
Director Name | Mr Colin Ord |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 May 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 May 2019) |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Registered Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Seafield Mews Management Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2019 | Notification of a person with significant control statement (2 pages) |
8 May 2019 | Termination of appointment of Kingston Property Services Limited as a secretary on 8 May 2019 (1 page) |
8 May 2019 | Termination of appointment of Colin Ord as a director on 8 May 2019 (1 page) |
8 May 2019 | Cessation of Kingston Property Services as a person with significant control on 8 May 2019 (1 page) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
17 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 March 2015 | Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 23 March 2015 (1 page) |
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 23 March 2015 (1 page) |
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom on 24 March 2014 (1 page) |
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom on 24 March 2014 (1 page) |
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House, Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House, Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 21 March 2013 (1 page) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
6 April 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
6 April 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
20 January 2010 | Termination of appointment of Christopher Dixon as a director (1 page) |
20 January 2010 | Appointment of Kingston Property Services Limited as a secretary (2 pages) |
20 January 2010 | Registered office address changed from 22-24 Grey Street Newcastle upon Tyne NE1 6AD on 20 January 2010 (1 page) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 January 2010 | Termination of appointment of Carly Sutherland as a secretary (1 page) |
20 January 2010 | Termination of appointment of Christopher Dixon as a director (1 page) |
20 January 2010 | Appointment of Kingston Property Services Limited as a secretary (2 pages) |
20 January 2010 | Registered office address changed from 22-24 Grey Street Newcastle upon Tyne NE1 6AD on 20 January 2010 (1 page) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 January 2010 | Appointment of Mr Colin Ord as a director (2 pages) |
20 January 2010 | Appointment of Mr Colin Ord as a director (2 pages) |
20 January 2010 | Termination of appointment of Carly Sutherland as a secretary (1 page) |
4 April 2009 | Return made up to 17/03/09; no change of members (4 pages) |
4 April 2009 | Return made up to 17/03/09; no change of members (4 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 June 2008 | Return made up to 05/03/08; full list of members (6 pages) |
3 June 2008 | Return made up to 05/03/08; full list of members (6 pages) |
23 April 2007 | New director appointed (3 pages) |
23 April 2007 | New director appointed (3 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
5 March 2007 | Incorporation (19 pages) |
5 March 2007 | Incorporation (19 pages) |