Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2BQ
Secretary Name | Gordon Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2007(2 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 11 March 2014) |
Role | Bank Admin |
Correspondence Address | 19 Falloden Avenue Newcastle Upon Tyne Tyne & Wear NE3 2BQ |
Secretary Name | Geoffery Torbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Durham Road Durham Birtley Co Durham DH3 2QD |
Registered Address | 19 Falloden Avenue Gosforth Newcastle Upon Tyne NE3 2BQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Fawdon |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | Application to strike the company off the register (3 pages) |
19 November 2013 | Application to strike the company off the register (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
27 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
27 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Company name changed allan wallice associates LTD\certificate issued on 07/02/11
|
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 September 2010 | Director's details changed for Allan Thomas William Wallice on 16 August 2010 (2 pages) |
4 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
4 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
4 September 2010 | Director's details changed for Allan Thomas William Wallice on 16 August 2010 (2 pages) |
24 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
24 November 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
24 November 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
5 November 2008 | Location of debenture register (1 page) |
5 November 2008 | Return made up to 16/08/08; full list of members (3 pages) |
5 November 2008 | Return made up to 16/08/08; full list of members (3 pages) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Location of debenture register (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 19 falloden avenue gosforth newcastle upon tyne tyne & wear NE3 2BQ (1 page) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 19 falloden avenue gosforth newcastle upon tyne tyne & wear NE3 2BQ (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 27 durham road durham birtley co durham DH3 2QD (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 27 durham road durham birtley co durham DH3 2QD (1 page) |
16 August 2007 | Incorporation (9 pages) |
16 August 2007 | Incorporation (9 pages) |