Greenside
Newcastle Upon Tyne
NE13 9AE
Director Name | Mr Henry Francis Costigan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Princes Meadow Gosforth Newcastle Upon Tyne NE3 4RZ |
Director Name | Mr Andrew John Pallister |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Salters Court Gosforth Newcastle Upon Tyne NE3 5BH |
Secretary Name | Mr Henry Francis Costigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Princes Meadow Gosforth Newcastle Upon Tyne NE3 4RZ |
Registered Address | 18 Shoreswood Way Greenside Newcastle Upon Tyne Tyne And Wear NE13 9AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Woolsington |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2011 | Voluntary strike-off action has been suspended (1 page) |
3 November 2011 | Voluntary strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2011 | Application to strike the company off the register (3 pages) |
19 October 2011 | Application to strike the company off the register (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Director's details changed for Mrs Nicola Joanne Gibson on 23 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Mrs Nicola Joanne Gibson on 23 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
28 April 2009 | Director's Change of Particulars / nicola gibson / 21/08/2008 / Title was: , now: mrs; HouseName/Number was: , now: 18; Street was: 18 laurel avenue, now: shoreswood way; Post Town was: fawdon, now: greenside; Post Code was: NE3 2RP, now: NE13 9AE; Country was: , now: united kingdom (2 pages) |
28 April 2009 | Director's change of particulars / nicola gibson / 21/08/2008 (2 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 29 princes meadow gosforth newcastle upon tyne NE3 4RZ (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 29 princes meadow gosforth newcastle upon tyne NE3 4RZ (1 page) |
2 September 2008 | Appointment terminated director and secretary henry costigan (1 page) |
2 September 2008 | Appointment Terminated Director and Secretary henry costigan (1 page) |
14 July 2008 | Accounts made up to 31 March 2008 (2 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
29 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
29 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
26 April 2007 | Incorporation (14 pages) |
26 April 2007 | Incorporation (14 pages) |