Aydon Road
Corbridge
Northumberland
NE45 5DP
Director Name | Dr Nigel Christopher Wallbridge |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 May 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 Allee Du Parc Du Chene Divonne Les Bains 01220 France |
Secretary Name | Mr Dean Jackson |
---|---|
Status | Closed |
Appointed | 02 October 2007(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 May 2011) |
Role | Company Director |
Correspondence Address | Briar Cottage Newton Stocksfield Northumberland NE43 7UL |
Director Name | Nicholas Charles Edouard |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 2009) |
Role | Company Director |
Correspondence Address | Basement Flat 45 Essendine Road London W9 2LX |
Director Name | Gordons Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Secretary Name | Gordons Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Registered Address | Second Floor Baltic Chambers 3 Broad Chare Newcastle Upon Tyne Tyne & Wear NE1 3DQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2011 | Application to strike the company off the register (3 pages) |
26 January 2011 | Application to strike the company off the register (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
4 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
18 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
11 May 2009 | Appointment terminated director nicholas edouard (1 page) |
11 May 2009 | Appointment Terminated Director nicholas edouard (1 page) |
7 April 2009 | Director's Change of Particulars / nigel wallbridge / 29/03/2009 / HouseName/Number was: , now: 7; Street was: pox 20 site 13, now: allee parc du chene; Area was: RR2, now: ; Post Town was: cochrane, now: divonne -les-bains; Region was: alberta, now: ; Post Code was: T4C 1AZ, now: f-01220; Country was: , now: france (1 page) |
7 April 2009 | Director's change of particulars / nigel wallbridge / 29/03/2009 (1 page) |
7 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from first floor baltic chambers 3 broad chare newcastle tyne & wear NE1 3DQ (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from second floor baltic chambers 3 broad chare newcastle upon tyne tyne & wear NE1 3DQ england (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from second floor baltic chambers 3 broad chare newcastle upon tyne tyne & wear NE1 3DQ england (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from first floor baltic chambers 3 broad chare newcastle tyne & wear NE1 3DQ (1 page) |
26 January 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
26 January 2009 | Accounts made up to 30 June 2008 (2 pages) |
1 December 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
1 December 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
5 August 2008 | Return made up to 29/03/08; full list of members (4 pages) |
5 August 2008 | Return made up to 29/03/08; full list of members (4 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 22 great james street london WC1N 3ES (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 22 great james street london WC1N 3ES (1 page) |
21 October 2007 | New director appointed (2 pages) |
21 October 2007 | New director appointed (2 pages) |
21 October 2007 | Secretary resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Secretary resigned (1 page) |
21 October 2007 | New director appointed (2 pages) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | New director appointed (2 pages) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
11 October 2007 | Nc inc already adjusted 02/10/07 (1 page) |
11 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
11 October 2007 | Nc inc already adjusted 02/10/07 (1 page) |
11 October 2007 | Company name changed GORDONS125 LIMITED\certificate issued on 11/10/07 (2 pages) |
11 October 2007 | Company name changed GORDONS125 LIMITED\certificate issued on 11/10/07 (2 pages) |
29 March 2007 | Incorporation (22 pages) |