Jesmond Park East
Newcastle Upon Tyne
Tyne And Wear
NE7 7BG
Secretary Name | Oxana Jordan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2009(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Correspondence Address | 25 Wyncote Court Newcastle Upon Tyne Tyne And Wear NE7 7BG |
Director Name | Mr Billy Joseph Findley |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Estimator |
Country of Residence | England |
Correspondence Address | 13 Ferndale Avenue Wallsend Tyne And Wear NE28 7NA |
Director Name | Mr Billy Joseph Findley |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 04 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Ferndale Avenue Wallsend Tyne And Wear Ne28 |
Director Name | Mr Robert Ian Jordan |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(5 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 04 January 2008) |
Role | Company Director |
Country of Residence | Engalnd |
Correspondence Address | 25 Wyncote Court Jesmond Park East Newcastle Upon Tyne Tyne & Wear NE7 7BG |
Secretary Name | Mr Robert James Thoburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 6 days (resigned 10 January 2008) |
Role | Company Director |
Correspondence Address | Towngate House 116-118 Towngate Leyland Lancashire PR25 2LQ |
Director Name | James Jordan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2009) |
Role | Company Director |
Correspondence Address | 17 Axwell Park Road Blaydon On Tyne Tyne & Wear NE21 5PB |
Secretary Name | James Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 17 Axwell Park Road Blaydon On Tyne Tyne & Wear NE21 5PB |
Secretary Name | Sandra Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2009) |
Role | Company Director |
Correspondence Address | 17 Axwell Park Road Blaydon-On-Tyne Tyne And Wear NE21 5PB |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 132 Whitley Road Whitley Bay Tyne And Wear NE26 2NA |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 2 August 2016 (overdue) |
---|
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2011 | Compulsory strike-off action has been suspended (1 page) |
16 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | Director's details changed for Robert Ian Jordan on 19 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Director's details changed for Mr Billy Joseph Findley on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Billy Joseph Findley on 19 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Director's details changed for Robert Ian Jordan on 19 July 2010 (2 pages) |
2 November 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Appointment of Mr Billy Joseph Findley as a director (1 page) |
27 October 2009 | Appointment of Mr Billy Joseph Findley as a director (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 March 2009 | Secretary appointed oxana jordan (1 page) |
18 March 2009 | Secretary appointed oxana jordan (1 page) |
9 March 2009 | Appointment terminated director james jordan (1 page) |
9 March 2009 | Appointment Terminated Director james jordan (1 page) |
9 March 2009 | Appointment Terminated Secretary sandra jordan (1 page) |
9 March 2009 | Appointment terminated secretary sandra jordan (1 page) |
17 December 2008 | Director appointed robert ian jordan (1 page) |
17 December 2008 | Director appointed robert ian jordan (1 page) |
21 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
4 March 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
4 March 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New secretary appointed (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 25 wyncote court jesmond park east newcastle upon tyne NE7 7BG (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 25 wyncote court jesmond park east newcastle upon tyne NE7 7BG (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Memorandum and Articles of Association (11 pages) |
9 January 2008 | Memorandum and Articles of Association (11 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page) |
7 January 2008 | Director resigned (1 page) |
3 December 2007 | Company name changed stirchley bells LIMITED\certificate issued on 03/12/07 (3 pages) |
3 December 2007 | Company name changed stirchley bells LIMITED\certificate issued on 03/12/07 (3 pages) |
19 July 2007 | Incorporation (12 pages) |
19 July 2007 | Incorporation (12 pages) |