Wallbottle
Newcastle Upon Tyne
NE15 8JF
Director Name | Mr Warren Grier |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 September 2012) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | The Stable 1 Dovecote Farm Waldridge Chester Le Street County Durham DH2 2NQ |
Secretary Name | Mr Malcolm Grier |
---|---|
Status | Resigned |
Appointed | 01 December 2009(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 September 2012) |
Role | Company Director |
Correspondence Address | 3 Picktree Lane Chester Le Street County Durham DH3 3SS |
Secretary Name | Dalton Henry & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2008(same day as company formation) |
Correspondence Address | Telford House Durham Road Birtley Co.Durham DH3 2TB |
Registered Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
100 at £0.5 | Nigel Ridley 50.00% Ordinary |
---|---|
100 at £0.5 | Warren Grier 50.00% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2012 | Application to strike the company off the register (3 pages) |
2 November 2012 | Application to strike the company off the register (3 pages) |
29 October 2012 | Termination of appointment of Malcolm Grier as a secretary (1 page) |
29 October 2012 | Termination of appointment of Malcolm Grier as a secretary on 19 September 2012 (1 page) |
29 October 2012 | Termination of appointment of Warren Grier as a director (1 page) |
29 October 2012 | Registered office address changed from 2 Queens Road Wallbottle Newcastle upon Tyne NE15 8JB United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Termination of appointment of Warren Grier as a director on 19 September 2012 (1 page) |
29 October 2012 | Registered office address changed from 2 Queens Road Wallbottle Newcastle upon Tyne NE15 8JB United Kingdom on 29 October 2012 (1 page) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2012-02-27
|
23 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
5 May 2010 | Appointment of Mr Warren Grier as a director (2 pages) |
5 May 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
5 May 2010 | Appointment of Mr Warren Grier as a director (2 pages) |
4 May 2010 | Termination of appointment of Dalton Henry & Company Limited as a secretary (1 page) |
4 May 2010 | Appointment of Mr Malcolm Grier as a secretary (1 page) |
4 May 2010 | Director's details changed for Mr Nigel Ridley on 1 December 2009 (2 pages) |
4 May 2010 | Director's details changed for Mr Nigel Ridley on 1 December 2009 (2 pages) |
4 May 2010 | Director's details changed for Mr Nigel Ridley on 1 December 2009 (2 pages) |
4 May 2010 | Appointment of Mr Malcolm Grier as a secretary (1 page) |
4 May 2010 | Termination of appointment of Dalton Henry & Company Limited as a secretary (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
3 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
3 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
1 December 2008 | Incorporation (19 pages) |
1 December 2008 | Incorporation (19 pages) |