Gateshead
Tyne And Wear
NE8 4EH
Director Name | Mrs Sarah Louise Dixon |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 10 February 2015) |
Role | Quality & Compliance Director |
Country of Residence | England |
Correspondence Address | Granville House 2 Granville Street Gateshead Tyne And Wear NE8 4EH |
Director Name | Mrs June Small |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 10 February 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Granville House 2 Granville Street Gateshead Tyne And Wear NE8 4EH |
Director Name | Mr Peter Small |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 10 February 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Granville House 2 Granville Street Gateshead Tyne And Wear NE8 4EH |
Website | loans2day.net |
---|
Registered Address | Granville House 2 Granville Street Gateshead Tyne And Wear NE8 4EH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
2.1k at £1 | Dean Dixon 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2014 | Application to strike the company off the register (3 pages) |
22 October 2014 | Application to strike the company off the register (3 pages) |
11 March 2014 | Director's details changed for Mr Peter Small on 1 January 2014 (2 pages) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Mr Peter Small on 1 January 2014 (2 pages) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Mr Peter Small on 1 January 2014 (2 pages) |
24 December 2013 | Registered office address changed from 7 Mill Vale Newburn Newcastle upon Tyne NE15 8HF United Kingdom on 24 December 2013 (1 page) |
24 December 2013 | Registered office address changed from 7 Mill Vale Newburn Newcastle upon Tyne NE15 8HF United Kingdom on 24 December 2013 (1 page) |
23 December 2013 | Appointment of Mr Peter Small as a director on 20 December 2013 (2 pages) |
23 December 2013 | Appointment of Mr Peter Small as a director on 20 December 2013 (2 pages) |
23 December 2013 | Appointment of Mrs Sarah Louise Dixon as a director on 20 December 2013 (2 pages) |
23 December 2013 | Appointment of Mrs June Small as a director on 20 December 2013 (2 pages) |
23 December 2013 | Appointment of Mrs June Small as a director on 20 December 2013 (2 pages) |
23 December 2013 | Appointment of Mrs Sarah Louise Dixon as a director on 20 December 2013 (2 pages) |
8 March 2013 | Incorporation
|
8 March 2013 | Incorporation
|