Aiden House Sunderland Road
Gateshead
Tyne And Wear
NE8 3HU
Director Name | Mr Barrie John Miller |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Aidan House Sunderland Road Gateshead Tyne And Wear NE8 3HU |
Director Name | Mr John Louis Neilson |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Aiden House Sunderland Road Gateshead Tyne And Wear NE8 3HU |
Director Name | Mr Andrew Geoffrey White |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Aiden House Sunderland Road Gateshead Tyne And Wear NE8 3HU |
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne And Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2013 | Application to strike the company off the register (3 pages) |
28 March 2013 | Application to strike the company off the register (3 pages) |
17 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (18 pages) |
17 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (18 pages) |
17 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (18 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 4 June 2011
|
8 October 2012 | Statement of capital following an allotment of shares on 4 June 2011
|
8 October 2012 | Statement of capital following an allotment of shares on 4 June 2011
|
8 October 2012 | Statement of capital following an allotment of shares on 4 June 2011
|
8 October 2012 | Statement of capital following an allotment of shares on 4 June 2011
|
8 October 2012 | Statement of capital following an allotment of shares on 4 June 2011
|
8 October 2012 | Statement of capital following an allotment of shares on 4 June 2011
|
8 October 2012 | Statement of capital following an allotment of shares on 4 June 2011
|
8 October 2012 | Previous accounting period shortened from 30 September 2012 to 31 July 2012 (1 page) |
8 October 2012 | Statement of capital following an allotment of shares on 4 June 2011
|
8 October 2012 | Statement of capital following an allotment of shares on 4 June 2011
|
8 October 2012 | Previous accounting period shortened from 30 September 2012 to 31 July 2012 (1 page) |
8 October 2012 | Statement of capital following an allotment of shares on 4 June 2011
|
8 October 2012 | Statement of capital following an allotment of shares on 4 June 2011
|
3 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-10-17
|
8 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-10-17
|
8 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-10-17
|
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2011 | Company name changed distinctive east midlands LIMITED\certificate issued on 10/08/11
|
10 August 2011 | Resolutions
|
22 July 2011 | Change of name notice (2 pages) |
22 July 2011 | Change of name notice (2 pages) |
10 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page) |
9 June 2011 | Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page) |
13 April 2011 | Director's details changed for Mr Barrie John Miller on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr Barrie John Miller on 13 April 2011 (2 pages) |
13 May 2010 | Register(s) moved to registered office address (1 page) |
13 May 2010 | Registered office address changed from , 7Th Floor, Aiden House Sunderland Road, Gateshead, Tyne and Wear, NE8 3HU, England on 13 May 2010 (1 page) |
13 May 2010 | Register(s) moved to registered office address (1 page) |
13 May 2010 | Registered office address changed from , 7th Floor, Aiden House Sunderland Road, Gateshead, Tyne and Wear, NE8 3HU, England on 13 May 2010 (1 page) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Incorporation
|
4 May 2010 | Incorporation
|