Gateshead
Tyne & Wear
NE8 4ET
Secretary Name | Mr Aron Tzvi Sandler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Whitehall Road Gateshead Tyne & Wear NE8 4ET |
Director Name | Cecil Maurice Gillis |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Little Elms Parker Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BE |
Director Name | Mr John Dansky |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 28 Cambridge Terrace Gateshead Tyne & Wear NE8 1RP |
Registered Address | Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Cecil Maurice Gillis 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2014 | Application to strike the company off the register (3 pages) |
17 March 2014 | Application to strike the company off the register (3 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
31 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 July 2011 | Registered office address changed from 89 Whitehall Road Gateshead Tyne and Wear NE8 4ER United Kingdom on 27 July 2011 (1 page) |
27 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Registered office address changed from 89 Whitehall Road Gateshead Tyne and Wear NE8 4ER United Kingdom on 27 July 2011 (1 page) |
27 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Termination of appointment of John Dansky as a director (1 page) |
26 July 2011 | Termination of appointment of John Dansky as a director (1 page) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
30 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from Unit J32 the Avenues 11Th Avenue North Team Valley Gateshead Tyne and Wear NE11 0NJ on 10 June 2010 (1 page) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Registered office address changed from Unit J32 the Avenues 11Th Avenue North Team Valley Gateshead Tyne and Wear NE11 0NJ on 10 June 2010 (1 page) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 February 2010 | Termination of appointment of Cecil Gillis as a director (1 page) |
4 February 2010 | Termination of appointment of Cecil Gillis as a director (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 October 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (4 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 5 osborne terrace jesmond newcastle upon tyne NE2 1SQ (1 page) |
26 September 2008 | Return made up to 06/06/08; full list of members (4 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from 5 osborne terrace jesmond newcastle upon tyne NE2 1SQ (1 page) |
26 September 2008 | Return made up to 06/06/08; full list of members (4 pages) |
26 September 2008 | Director and secretary's change of particulars / aron sandler / 20/08/2008 (2 pages) |
26 September 2008 | Director and secretary's change of particulars / aron sandler / 20/08/2008 (2 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (5 pages) |
5 July 2007 | Particulars of mortgage/charge (7 pages) |
5 July 2007 | Particulars of mortgage/charge (7 pages) |
5 July 2007 | Particulars of mortgage/charge (5 pages) |
6 June 2007 | Incorporation (13 pages) |
6 June 2007 | Incorporation (13 pages) |