Gateshead
Tyne And Wear
NE8 1RB
Secretary Name | Mrs Brocha Schleider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 163 Alexandra Road Gateshead Tyne And Wear NE8 1RB |
Registered Address | 163 Alexandra Road Gateshead Tyne And Wear NE8 1RB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Jospeh Zvi Schleider 100.00% Ordinary |
---|
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
2 August 2010 | Delivered on: 5 August 2010 Satisfied on: 27 November 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90-94 high street felling gateshead ty 429514 and ty 362274; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
13 July 2010 | Delivered on: 15 July 2010 Satisfied on: 27 November 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2017 | Application to strike the company off the register (3 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 December 2016 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
27 November 2015 | Satisfaction of charge 1 in full (1 page) |
27 November 2015 | Satisfaction of charge 2 in full (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
11 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
4 December 2013 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
2 May 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Termination of appointment of Brocha Schleider as a secretary (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2011 | Registered office address changed from Joseph Schleider 7 Whitehall Road Gateshead NE8 4EQ on 27 June 2011 (1 page) |
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
26 June 2011 | Director's details changed for Mr Joseph Zvi Schleider on 26 June 2011 (2 pages) |
26 June 2011 | Secretary's details changed for Mrs Brocha Schleider on 26 June 2011 (1 page) |
21 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 November 2010 | Current accounting period shortened from 30 June 2011 to 30 November 2010 (2 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
23 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
6 June 2007 | Incorporation (14 pages) |