Marden Farm Estate
North Shields
NE30 3HT
Secretary Name | Mrs June Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 11 August 2015) |
Role | Company Director |
Correspondence Address | 35 Hambledon Avenue North Shields Tyne & Wear NE30 3HT |
Director Name | Filetravel Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Secretary Name | Filetravel Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Registered Address | Floor B Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
5 at £1 | June Henry 50.00% Ordinary |
---|---|
5 at £1 | Martin Henry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207 |
Cash | £25,993 |
Current Liabilities | £25,996 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2015 | Application to strike the company off the register (3 pages) |
20 April 2015 | Application to strike the company off the register (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 February 2015 | Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page) |
4 February 2015 | Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page) |
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 November 2012 | Registered office address changed from C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA England on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA England on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA England on 7 November 2012 (1 page) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 October 2011 | Registered office address changed from 35 Hambledon Avenue Marden Farm Estate North Shields Tyne & Wear NE30 3HT on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from 35 Hambledon Avenue Marden Farm Estate North Shields Tyne & Wear NE30 3HT on 21 October 2011 (1 page) |
29 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 April 2010 | Director's details changed for Martin Henry on 2 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Martin Henry on 2 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Martin Henry on 2 October 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
6 November 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
6 November 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 May 2008 | Capitals not rolled up (2 pages) |
12 May 2008 | Capitals not rolled up (2 pages) |
21 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
22 March 2007 | Incorporation (12 pages) |
22 March 2007 | Incorporation (12 pages) |