Gateshead
Tyne And Wear
NE11 9SY
Secretary Name | Miss Fiona McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Parkgate Road West Timperley Altrincham Cheshire WA14 5UU |
Registered Address | Thompson Accountancy Services 33 Mere Knolls Road Sunderland SR6 9LG |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
1000 at £1 | Lee O'loughlin Mcintyre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £2 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Registered office address changed from 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to Thompson Accountancy Services 33 Mere Knolls Road Sunderland SR6 9LG on 30 July 2015 (1 page) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
12 September 2013 | Registered office address changed from West One Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 12 September 2013 (1 page) |
12 September 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
12 September 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2013 | Director's details changed for Mr Lee O'loughlin Mcintyre on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mr Lee O'loughlin Mcintyre on 2 January 2013 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
27 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Company name changed aim higher marketing LTD\certificate issued on 12/03/12
|
12 March 2012 | Change of name notice (2 pages) |
24 January 2012 | Resolutions
|
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Director's details changed for Mr Lee O'loughlin on 5 April 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Lee O'loughlin on 5 April 2011 (2 pages) |
13 July 2011 | Current accounting period extended from 30 April 2011 to 31 July 2011 (3 pages) |
24 June 2011 | Registered office address changed from Unit 30 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 24 June 2011 (1 page) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
23 July 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
21 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Mr Lee O'loughlin on 5 April 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Lee O'loughlin on 5 April 2010 (2 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2009 | Annual return made up to 5 April 2009 with a full list of shareholders (3 pages) |
4 December 2009 | Annual return made up to 5 April 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Registered office address changed from Am Higher Marketing Ltd 30 the Downs Altrincham Cheshire WA14 2PX United Kingdom on 19 October 2009 (2 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2009 | Appointment terminated secretary fiona mcintyre (1 page) |
5 April 2008 | Incorporation (15 pages) |