Low Fell
Gateshead
Tyne & Wear
NE9 5DD
Secretary Name | Mrs Deborah Ann Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 September 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Valley Drive Low Fell Gateshead Tyne And Wear NE9 5DD |
Director Name | Mr Malcolm Stewart Graham |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Whickham Lodge Rise Whickham Newcastle Upon Tyne NE16 4RY |
Secretary Name | Mrs Dorothy Anne Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 The Cedars Whickham Newcastle Upon Tyne Tyne And Wear NE16 5TJ |
Registered Address | Aire House Mandale Business Park Belmont Durham Co Durham DH1 1TH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Year | 2014 |
---|---|
Net Worth | -£8,886 |
Cash | £1 |
Current Liabilities | £8,887 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2010 | Application to strike the company off the register (3 pages) |
3 June 2010 | Application to strike the company off the register (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
26 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
26 March 2010 | Director's details changed for Mr Raymond Nicholas Simpson on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Raymond Nicholas Simpson on 26 March 2010 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
21 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from unit 2 staithes the watermark gateshead tyne and wear NE11 9SN (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from unit 2 staithes the watermark gateshead tyne and wear NE11 9SN (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from unit 2 staethes the watermark gateshead tyne and wear NE11 9SN (1 page) |
12 May 2008 | Director appointed raymond nicholas simpson (2 pages) |
12 May 2008 | Appointment terminated director malcolm graham (1 page) |
12 May 2008 | Appointment Terminated Director malcolm graham (1 page) |
12 May 2008 | Director appointed raymond nicholas simpson (2 pages) |
12 May 2008 | Secretary appointed deborah ann simpson (2 pages) |
12 May 2008 | Secretary appointed deborah ann simpson (2 pages) |
12 May 2008 | Appointment Terminated Secretary dorothy graham (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from unit 2 staethes the watermark gateshead tyne and wear NE11 9SN (1 page) |
12 May 2008 | Appointment terminated secretary dorothy graham (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 1 staithes the watermark gateshead tyne and wear NE11 9SN (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 1 staithes the watermark gateshead tyne and wear NE11 9SN (1 page) |
30 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
30 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 9 whickham lodge rise whickham newcastle upon tyne NE16 4RY (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 9 whickham lodge rise whickham newcastle upon tyne NE16 4RY (1 page) |
15 February 2008 | Incorporation (13 pages) |
15 February 2008 | Incorporation (13 pages) |