Hadrian Park
Wallsend
Newcastle Upon Tyne
NE28 9UF
Director Name | Mr Gordon Alexander James Dickinson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2010(same day as company formation) |
Role | Steward |
Country of Residence | United Kingdom |
Correspondence Address | 107 Wynyard Chester Le Street Durham DH2 2TJ |
Registered Address | Trinity House 134 Laygate South Shields Tyne And Wear NE33 4JD |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
100 at £1 | Gordon Alexander James Dickinson 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2016 | Application to strike the company off the register (3 pages) |
4 April 2016 | Application to strike the company off the register (3 pages) |
22 February 2016 | Registered office address changed from 531 Stanhope Road South Shields Tyne & Wear NE33 4QX to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 22 February 2016 (1 page) |
22 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Registered office address changed from 531 Stanhope Road South Shields Tyne & Wear NE33 4QX to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 22 February 2016 (1 page) |
22 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2016 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
22 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
23 April 2010 | Termination of appointment of Gordon Dickinson as a director (2 pages) |
23 April 2010 | Termination of appointment of Gordon Dickinson as a director (2 pages) |
7 April 2010 | Appointment of Sean William Hart as a director (3 pages) |
7 April 2010 | Appointment of Sean William Hart as a director (3 pages) |
9 January 2010 | Incorporation (23 pages) |
9 January 2010 | Incorporation (23 pages) |