Low Fell
Gateshead
NE9 5AH
Director Name | Mr Gordon Metcalfe |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2008(same day as company formation) |
Role | Planning Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 315 Durham Road Low Fell Gateshead NE9 5AH |
Secretary Name | Mr Gordon Metcalfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2008(same day as company formation) |
Role | Planning Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 315 Durham Road Low Fell Gateshead NE9 5AH |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 315 Durham Road Low Fell Gateshead NE9 5AH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
51 at £1 | Gordon Metcalfe 51.00% Ordinary |
---|---|
13 at £1 | Caroline Metcalfe 13.00% Ordinary |
12 at £1 | Eve Alexandra Metcalfe 12.00% Ordinary |
12 at £1 | Francesca Rae Metcalfe 12.00% Ordinary |
12 at £1 | Nancy Ellen Metcalfe 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,995 |
Cash | £25,474 |
Current Liabilities | £3,984 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2012 | Voluntary strike-off action has been suspended (1 page) |
12 October 2012 | Voluntary strike-off action has been suspended (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | Application to strike the company off the register (3 pages) |
28 August 2012 | Application to strike the company off the register (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 July 2011 (2 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
6 January 2011 | Total exemption small company accounts made up to 31 July 2010 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 July 2010 (2 pages) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Director's details changed for Caroline Metcalfe on 4 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Gordon Metcalfe on 4 July 2010 (1 page) |
9 August 2010 | Director's details changed for Caroline Metcalfe on 4 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Gordon Metcalfe on 4 July 2010 (1 page) |
9 August 2010 | Secretary's details changed for Gordon Metcalfe on 4 July 2010 (1 page) |
9 August 2010 | Director's details changed for Gordon Metcalfe on 4 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Caroline Metcalfe on 4 July 2010 (2 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Director's details changed for Gordon Metcalfe on 4 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Gordon Metcalfe on 4 July 2010 (2 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
15 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
23 July 2008 | Director appointed caroline metcalfe (2 pages) |
23 July 2008 | Director and secretary appointed gordon metcalfe (2 pages) |
23 July 2008 | Director and secretary appointed gordon metcalfe (2 pages) |
23 July 2008 | Director appointed caroline metcalfe (2 pages) |
7 July 2008 | Ad 04/07/08\gbp si 12@1=12\gbp ic 13/25\ (2 pages) |
7 July 2008 | Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from gmpc LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
7 July 2008 | Ad 04/07/08 gbp si 12@1=12 gbp ic 13/25 (2 pages) |
7 July 2008 | Ad 04/07/08 gbp si 50@1=50 gbp ic 50/100 (2 pages) |
7 July 2008 | Ad 04/07/08\gbp si 13@1=13\gbp ic 37/50\ (2 pages) |
7 July 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from gmpc LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
7 July 2008 | Ad 04/07/08 gbp si 12@1=12 gbp ic 1/13 (2 pages) |
7 July 2008 | Ad 04/07/08\gbp si 12@1=12\gbp ic 1/13\ (2 pages) |
7 July 2008 | Ad 04/07/08\gbp si 12@1=12\gbp ic 25/37\ (2 pages) |
7 July 2008 | Resolutions
|
7 July 2008 | Ad 04/07/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
7 July 2008 | Ad 04/07/08 gbp si 12@1=12 gbp ic 25/37 (2 pages) |
7 July 2008 | Appointment Terminated Director ocs directors LIMITED (1 page) |
7 July 2008 | Ad 04/07/08 gbp si 13@1=13 gbp ic 37/50 (2 pages) |
7 July 2008 | Resolutions
|
7 July 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
4 July 2008 | Incorporation (18 pages) |
4 July 2008 | Incorporation (18 pages) |