Hexham
Northumberland
NE46 2QD
Secretary Name | Mrs Judith Anne Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(same day as company formation) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Loughbrow Park Hexham Northumberland NE46 2QD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Michael John Parker 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
5 July 2013 | Director's details changed for Mr Michael John Parker on 2 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Michael John Parker on 2 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Michael John Parker on 2 July 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Mrs Judith Anne Parker on 2 July 2013 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Mrs Judith Anne Parker on 2 July 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Mrs Judith Anne Parker on 2 July 2013 (2 pages) |
24 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Registered office address changed from 77 Osborne Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AN on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 77 Osborne Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AN on 21 March 2013 (1 page) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
12 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
12 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
28 July 2008 | Return made up to 30/04/08; full list of members (6 pages) |
28 July 2008 | Return made up to 30/04/08; full list of members (6 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
30 April 2007 | Incorporation (16 pages) |
30 April 2007 | Incorporation (16 pages) |