Pelaw
Gateshead
Tyne And Wear
NE10 0QQ
Secretary Name | Susan Buckingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2007(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 January 2013) |
Role | Company Director |
Correspondence Address | 244 Barnby Dun Road Clay Lane Doncaster South Yorkshire DN2 4RF |
Secretary Name | Angela Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 244 Barnby Dun Road Clay Lane Doncaster DN2 4RF |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 244 Barnby Dun Road Clay Lane Doncaster South Yorkshire DN2 4RF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Wheatley Hills & Intake |
Built Up Area | Doncaster |
1 at 1 | Brian Flint 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,393 |
Current Liabilities | £13,809 |
Latest Accounts | 31 July 2010 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2011 | Compulsory strike-off action has been suspended (1 page) |
17 November 2011 | Compulsory strike-off action has been suspended (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2011 | Registered office address changed from 74 Duke Street Pelaw Gateshead Tyne and Wear NE10 0QQ United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 74 Duke Street Pelaw Gateshead Tyne and Wear NE10 0QQ United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 74 Duke Street Pelaw Gateshead Tyne and Wear NE10 0QQ United Kingdom on 7 July 2011 (1 page) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
5 August 2010 | Director's details changed for Brian Flint on 15 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Susan Buckingham on 15 July 2010 (1 page) |
5 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
5 August 2010 | Director's details changed for Brian Flint on 15 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Susan Buckingham on 15 July 2010 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 March 2008 | Company name changed glenrea construction services LIMITED\certificate issued on 10/03/08 (4 pages) |
7 March 2008 | Company name changed glenrea construction services LIMITED\certificate issued on 10/03/08 (4 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 244 barnby dun road clay lane doncaster DN2 4RF (1 page) |
6 March 2008 | Director's change of particulars / brian flint / 05/03/2008 (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 244 barnby dun road clay lane doncaster DN2 4RF (1 page) |
6 March 2008 | Director's Change of Particulars / brian flint / 05/03/2008 / HouseName/Number was: , now: 74; Street was: 244 barnby dun road, now: duke street; Area was: clay lane, now: pelaw; Post Town was: doncaster, now: gateshead; Region was: , now: tyne and wear; Post Code was: DN2 4RF, now: NE10 0QQ; Country was: , now: united kingdom (1 page) |
28 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | New secretary appointed (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
20 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 November 2005 | Resolutions
|
3 November 2005 | Resolutions
|
26 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
31 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
31 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Incorporation (16 pages) |
15 July 2003 | Incorporation (16 pages) |