Rowlands Gill
Tyne And Wear
NE39 1JD
Director Name | Mr Marc Davis Fowler |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2014(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Beech Court Langley Park Durham DH7 9XL |
Director Name | Mr Lee Spencer Wood |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2014(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nautilus House Earl Grey Way North Shields Tyne And Wear NE29 6AR |
Director Name | Miss Laurel Anne Jordan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mossgiel Strathmore Road Rowlands Gill Tyne And Wear NE39 1JD |
Registered Address | Nautilus House Earl Grey Way North Shields Tyne And Wear NE29 6AR |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
59 at £1 | Lee Spencer Wood 59.00% Ordinary |
---|---|
5 at £1 | Linda Hitman 5.00% Ordinary |
35 at £1 | Marc Fowler 35.00% Ordinary |
1 at £1 | Laurel Anne Jordan 1.00% Ordinary |
Latest Accounts | 31 July 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
23 July 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
21 July 2014 | Termination of appointment of Laurel Anne Jordan as a director on 6 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Laurel Anne Jordan as a director on 6 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Mossgiel Strathmore Road Rowlands Gill Tyne and Wear NE39 1JD to Nautilus House Earl Grey Way North Shields Tyne and Wear NE29 6AR on 17 July 2014 (1 page) |
27 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
21 March 2014 | Appointment of Mr Marc Davis Fowler as a director (2 pages) |
21 March 2014 | Appointment of Mr Lee Spencer Wood as a director (2 pages) |
10 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
10 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 October 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 16 July 2012 (2 pages) |
11 January 2012 | Company name changed landlordsafe.com LIMITED\certificate issued on 11/01/12
|
11 January 2012 | Change of name notice (2 pages) |
15 July 2011 | Incorporation
|
15 July 2011 | Incorporation
|