Leam Lane
Gateshead
Tyne & Wear
NE10 8XJ
Secretary Name | Mrs Lisa Carolyn Bane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 November 2012) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hallgarth Leam Lane Gateshead Tyne & Wear NE10 8XJ |
Director Name | Mr Steven Bane |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2011(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 November 2012) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Christine Smyth |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 16 Markington Drive Ryhope Sunderland Tyne & Wear SR2 0LB |
Director Name | Sharon Naunton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Front Street East Haswell Durham DH6 2BL |
Secretary Name | Sharon Naunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Front Street East Haswell Durham DH6 2BL |
Website | atticpropertyservices.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 4283351 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
333 at £1 | Mrs Lisa Bane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £601 |
Cash | £6,813 |
Current Liabilities | £7,004 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2012 | Application to strike the company off the register (3 pages) |
18 July 2012 | Application to strike the company off the register (3 pages) |
27 June 2012 | Current accounting period extended from 31 May 2012 to 31 July 2012 (1 page) |
27 June 2012 | Current accounting period extended from 31 May 2012 to 31 July 2012 (1 page) |
19 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
19 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Registered office address changed from 6 Clyde Terrace Spennymoor County Durham DL16 7SE United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 6 Clyde Terrace Spennymoor County Durham DL16 7SE United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 6 Clyde Terrace Spennymoor County Durham DL16 7SE United Kingdom on 9 March 2011 (1 page) |
8 March 2011 | Appointment of Mr Steven Bane as a director (2 pages) |
8 March 2011 | Appointment of Mr Steven Bane as a director (2 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mrs Lisa Bane on 28 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mrs Lisa Bane on 28 May 2010 (2 pages) |
21 December 2009 | Registered office address changed from The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF United Kingdom on 21 December 2009 (1 page) |
21 December 2009 | Registered office address changed from the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF United Kingdom on 21 December 2009 (1 page) |
11 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
7 September 2009 | Gbp ic 666/333\06/06/09\gbp sr 333@1=333\ (1 page) |
7 September 2009 | Gbp ic 666/333 06/06/09 gbp sr 333@1=333 (1 page) |
7 September 2009 | Capitals not rolled up (1 page) |
7 September 2009 | Capitals not rolled up (1 page) |
15 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from 24 hallgarth gateshead tyne and wear NE10 8XJ united kingdom (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 24 hallgarth gateshead tyne and wear NE10 8XJ united kingdom (1 page) |
6 June 2009 | Appointment Terminated Director christine smyth (1 page) |
6 June 2009 | Appointment terminated director christine smyth (1 page) |
13 February 2009 | Secretary appointed mrs lisa bane (1 page) |
13 February 2009 | Appointment terminated director sharon naunton (1 page) |
13 February 2009 | Secretary appointed mrs lisa bane (1 page) |
13 February 2009 | Appointment Terminated Director sharon naunton (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 24 ryhope street south ryhope sunderland tyne & wear SR2 0RW england (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 24 ryhope street south ryhope sunderland tyne & wear SR2 0RW england (1 page) |
16 January 2009 | Appointment terminated secretary sharon naunton (1 page) |
16 January 2009 | Director's Change of Particulars / lisa bane / 26/09/2008 / Title was: , now: mrs; HouseName/Number was: 15A, now: 24; Street was: toner avenue, now: hallgarth; Area was: , now: leam lane; Post Town was: hebburn, now: gateshead; Post Code was: NE31 2PE, now: NE10 8XJ (2 pages) |
16 January 2009 | Director's change of particulars / lisa bane / 26/09/2008 (2 pages) |
16 January 2009 | Appointment Terminated Secretary sharon naunton (1 page) |
28 May 2008 | Incorporation (22 pages) |
28 May 2008 | Incorporation (22 pages) |