Corbridge
Northumberland
NE45 5EU
LLP Designated Member Name | Graham John Dodds |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2010(1 year, 3 months after company formation) |
Appointment Duration | 4 years (closed 09 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 High Bridge Level 2 Newcastle Upon Tyne NE1 6BX |
LLP Designated Member Name | Mrs Seema Dhanda |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grove Park Square Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1BN |
LLP Designated Member Name | Joanne Marie Sherwood |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manse View Lane Stanley County Durham DH9 0DX |
Website | www.newcastleresidential.co.uk |
---|
Registered Address | 63 High Bridge Level 2 Newcastle Upon Tyne NE1 6BX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,812 |
Cash | £2,812 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Application to strike the limited liability partnership off the register (3 pages) |
8 May 2014 | Application to strike the limited liability partnership off the register (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 September 2013 | Registered office address changed from 38 Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 17 September 2013 (1 page) |
17 September 2013 | Annual return made up to 6 June 2013 (3 pages) |
17 September 2013 | Annual return made up to 6 June 2013 (3 pages) |
17 September 2013 | Registered office address changed from 38 Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 17 September 2013 (1 page) |
17 September 2013 | Annual return made up to 6 June 2013 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 September 2012 | Annual return made up to 6 June 2012 (3 pages) |
26 September 2012 | Annual return made up to 6 June 2012 (3 pages) |
26 September 2012 | Annual return made up to 6 June 2012 (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
2 December 2011 | Annual return made up to 6 June 2011 (8 pages) |
2 December 2011 | Annual return made up to 6 June 2011 (8 pages) |
2 December 2011 | Annual return made up to 6 June 2011 (8 pages) |
2 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2010 | Registered office address changed from 52 Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 10 November 2010 (2 pages) |
10 November 2010 | Appointment of Graham John Dodds as a member (3 pages) |
10 November 2010 | Appointment of Graham John Dodds as a member (3 pages) |
10 November 2010 | Registered office address changed from 52 Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 10 November 2010 (2 pages) |
20 October 2010 | Termination of appointment of Joanne Sherwood as a member (2 pages) |
20 October 2010 | Termination of appointment of Joanne Sherwood as a member (2 pages) |
20 October 2010 | Termination of appointment of Seema Dhanda as a member (2 pages) |
20 October 2010 | Termination of appointment of Seema Dhanda as a member (2 pages) |
14 June 2010 | Annual return made up to 6 June 2010 (8 pages) |
14 June 2010 | Annual return made up to 6 June 2010 (8 pages) |
14 June 2010 | Annual return made up to 6 June 2010 (8 pages) |
14 May 2009 | Incorporation document\certificate of incorporation (4 pages) |
14 May 2009 | Incorporation document\certificate of incorporation (4 pages) |