Battlehill
Wallsend
NE28 9SL
Secretary Name | Miss Stefanie Hall |
---|---|
Status | Closed |
Appointed | 30 July 2010(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 October 2013) |
Role | Company Director |
Correspondence Address | 25 Bowness Avenue Battlehill Wallsend NE28 9SL |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Office 5 The Studios Oceana Business Park Davy Bank Wallsend Tyne And Wear NE28 6UZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders Statement of capital on 2012-08-11
|
11 August 2012 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
11 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders Statement of capital on 2012-08-11
|
11 August 2012 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
11 August 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2011 | Registered office address changed from 25 Bowness Avenue Battlehill Wallsend Tyne & Wear NE28 9SL England on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 25 Bowness Avenue Battlehill Wallsend Tyne & Wear NE28 9SL England on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 25 Bowness Avenue Battlehill Wallsend Tyne & Wear NE28 9SL England on 7 November 2011 (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2010 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 2 August 2010 (1 page) |
30 July 2010 | Appointment of Miss Stefanie Hall as a secretary (2 pages) |
30 July 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
30 July 2010 | Appointment of Miss Stefanie Hall as a director (2 pages) |
30 July 2010 | Appointment of Miss Stefanie Hall as a director (2 pages) |
30 July 2010 | Appointment of Miss Stefanie Hall as a secretary (2 pages) |
30 July 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
23 June 2010 | Incorporation (21 pages) |
23 June 2010 | Incorporation (21 pages) |