Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director Name | Mr Robert Arthur Bacon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2014(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 09 September 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Mr David George Cardno |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cleveland Close Maidenhead Berkshire SL6 1XE |
Director Name | Mr Jonathan James Osborne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chalfont Waverley Avenue Fleet Hants GU51 4NW |
Secretary Name | Christina Jane Pettit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Keble House, Manor Fields London SW15 3LS |
Secretary Name | Mr David George Cardno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cleveland Close Maidenhead Berkshire SL6 1XE |
Secretary Name | Mr Jonathan James Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chalfont Waverley Avenue Fleet Hants GU51 4NW |
Director Name | Mr Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lornamead Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
9 June 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
9 June 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
23 February 2015 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 23 February 2015 (2 pages) |
23 February 2015 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 23 February 2015 (2 pages) |
20 February 2015 | Declaration of solvency (3 pages) |
20 February 2015 | Declaration of solvency (3 pages) |
20 February 2015 | Appointment of a voluntary liquidator (1 page) |
20 February 2015 | Resolutions
|
20 February 2015 | Appointment of a voluntary liquidator (1 page) |
9 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
1 December 2014 | Termination of appointment of Robert Stephen Lister as a director on 4 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Robert Stephen Lister as a director on 4 November 2014 (1 page) |
1 December 2014 | Appointment of Mr Robert Arthur Bacon as a director on 4 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Robert Stephen Lister as a director on 4 November 2014 (1 page) |
1 December 2014 | Appointment of Mr Robert Arthur Bacon as a director on 4 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Robert Arthur Bacon as a director on 4 November 2014 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
19 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
20 August 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
20 August 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
15 February 2013 | Termination of appointment of Jonathan Osborne as a secretary (1 page) |
15 February 2013 | Registered office address changed from Sabre House, London Road Camberley Surrey GU15 3HL on 15 February 2013 (1 page) |
15 February 2013 | Termination of appointment of Jonathan Osborne as a director (1 page) |
15 February 2013 | Termination of appointment of Jonathan Osborne as a secretary (1 page) |
15 February 2013 | Registered office address changed from Sabre House, London Road Camberley Surrey GU15 3HL on 15 February 2013 (1 page) |
15 February 2013 | Termination of appointment of Jonathan Osborne as a director (1 page) |
15 February 2013 | Appointment of Mr Nicholas Andrew Cottrell as a director (2 pages) |
15 February 2013 | Appointment of Mr Nicholas Andrew Cottrell as a director (2 pages) |
15 February 2013 | Appointment of Mr Robert Stephen Lister as a director (2 pages) |
15 February 2013 | Appointment of Mr Robert Stephen Lister as a director (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 September 2009 | Appointment terminated director david cardno (1 page) |
25 September 2009 | Secretary appointed jonathan james osborne (1 page) |
25 September 2009 | Appointment terminated secretary david cardno (1 page) |
25 September 2009 | Appointment terminated director david cardno (1 page) |
25 September 2009 | Appointment terminated secretary david cardno (1 page) |
25 September 2009 | Secretary appointed jonathan james osborne (1 page) |
13 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
13 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 7 bishopsgate london EC2N 3AR (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 7 bishopsgate london EC2N 3AR (1 page) |
15 January 2008 | New secretary appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
20 March 2007 | Incorporation (17 pages) |
20 March 2007 | Incorporation (17 pages) |