Rosewood Park
Gateshead
Tyne & Wear
NE11 9ND
Director Name | Mr Gary Michael Killmister |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chesterholme Acomb Hexham Northumberland NE46 4RT |
Director Name | Mrs Julie Mason |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2011) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grayling Road Gateshead Tyne And Wear NE11 9ND |
Secretary Name | Mrs Julie Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2011) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grayling Road Gateshead Tyne And Wear NE11 9ND |
Secretary Name | CI Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | Boatside Business Centre Warden Hexham Northumberland NE46 4SH |
Registered Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe South |
Built Up Area | Prudhoe |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2012 | Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU United Kingdom on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU United Kingdom on 16 July 2012 (1 page) |
15 March 2012 | Voluntary strike-off action has been suspended (1 page) |
15 March 2012 | Voluntary strike-off action has been suspended (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | Application to strike the company off the register (2 pages) |
21 February 2012 | Application to strike the company off the register (2 pages) |
13 September 2011 | Registered office address changed from Cornerways Folly Lane Greenside Ryton Tyne and Wear NE40 4ST England on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from Cornerways Folly Lane Greenside Ryton Tyne and Wear NE40 4st England on 13 September 2011 (1 page) |
13 September 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
13 September 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
12 September 2011 | Termination of appointment of Julie Mason as a director on 1 June 2011 (1 page) |
12 September 2011 | Termination of appointment of Julie Mason as a director (1 page) |
12 September 2011 | Termination of appointment of Julie Mason as a secretary (1 page) |
12 September 2011 | Termination of appointment of Julie Mason as a secretary on 1 June 2011 (1 page) |
31 August 2011 | Amended accounts made up to 30 June 2010 (6 pages) |
31 August 2011 | Amended total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 February 2011 | Registered office address changed from Boatside Business Centre Bridge End Hexham NE46 4SH on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from Boatside Business Centre Bridge End Hexham NE46 4SH on 15 February 2011 (1 page) |
8 July 2010 | Director's details changed for Mrs Julie Mason on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mrs Julie Mason on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mrs Julie Mason on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Nicholas Jarrett Mason on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Nicholas Jarrett Mason on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Nicholas Jarrett Mason on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | Director resigned (1 page) |
14 June 2007 | Incorporation (17 pages) |
14 June 2007 | Incorporation (17 pages) |