SIXTY-ONE STANHOPE GARDENS LIMITED

Register to unlock more data on OkredoRegister

SIXTY-ONE STANHOPE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02805476

Incorporation date

30/03/1993

Size

Dormant

Contacts

Registered address

Registered address

Citygate, Saint James Boulevard, Newcastle Upon Tyne NE1 4JECopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1993)
dot icon15/03/2018
Bona Vacantia disclaimer
dot icon21/09/2015
Final Gazette dissolved via compulsory strike-off
dot icon08/06/2015
First Gazette notice for compulsory strike-off
dot icon20/08/2014
Appointment of Mr Filip Perkon as a director on 2014-05-16
dot icon06/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/05/2014
Termination of appointment of Michael Windle as a secretary
dot icon28/05/2014
Change of share class name or designation
dot icon28/05/2014
Statement of company's objects
dot icon28/05/2014
Termination of appointment of Mark Robson as a director
dot icon28/05/2014
Resolutions
dot icon07/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon13/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon29/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon22/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/01/2011
Termination of appointment of Andrew Pratt as a director
dot icon12/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/09/2010
Director's details changed for Mark Jeremy Robson on 2010-09-23
dot icon17/03/2010
Annual return made up to 2009-09-30 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon22/12/2008
Appointment terminated director debra yudolph
dot icon21/12/2008
Appointment terminated secretary marie glanville
dot icon18/12/2008
Secretary appointed michael patrick windle
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/10/2008
Return made up to 30/09/08; full list of members
dot icon13/10/2008
Director's change of particulars / andrew pratt / 14/10/2008
dot icon25/06/2008
Total exemption full accounts made up to 2006-12-31
dot icon22/11/2007
Director's particulars changed
dot icon18/11/2007
Director's particulars changed
dot icon11/11/2007
Director's particulars changed
dot icon09/10/2007
Return made up to 30/09/07; full list of members
dot icon30/07/2007
New director appointed
dot icon01/07/2007
Director resigned
dot icon10/04/2007
Director's particulars changed
dot icon15/01/2007
Director's particulars changed
dot icon12/11/2006
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon25/10/2006
Return made up to 30/09/06; full list of members
dot icon01/11/2005
Return made up to 30/09/05; full list of members
dot icon24/10/2005
Director resigned
dot icon19/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon19/01/2005
Director resigned
dot icon01/12/2004
Director resigned
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/10/2004
Return made up to 30/09/04; full list of members
dot icon11/10/2004
Director's particulars changed
dot icon31/05/2004
New director appointed
dot icon26/05/2004
New director appointed
dot icon28/04/2004
Return made up to 21/03/04; full list of members
dot icon28/04/2004
Director's particulars changed
dot icon10/02/2004
New director appointed
dot icon08/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/10/2003
Secretary resigned
dot icon08/10/2003
New secretary appointed
dot icon19/03/2003
Return made up to 21/03/03; full list of members
dot icon01/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/10/2002
Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP
dot icon04/06/2002
Return made up to 21/03/02; full list of members
dot icon23/09/2001
Full accounts made up to 2000-12-31
dot icon13/05/2001
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon27/03/2001
Return made up to 21/03/01; full list of members
dot icon11/03/2001
Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne tyne & wear NE1 5LE
dot icon12/06/2000
Registered office changed on 13/06/00 from: 3 catherine place london SW1E 6DX
dot icon12/06/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon12/06/2000
Secretary resigned;director resigned
dot icon12/06/2000
Director resigned
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New secretary appointed
dot icon10/04/2000
Return made up to 31/03/00; full list of members
dot icon22/03/2000
Secretary resigned
dot icon22/03/2000
Director resigned
dot icon22/03/2000
Registered office changed on 23/03/00 from: 4TH floor centre heights 137 finchley road swiss cottage NW3 6JG
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New secretary appointed
dot icon22/03/2000
New director appointed
dot icon27/02/2000
Full accounts made up to 1999-12-31
dot icon28/06/1999
New director appointed
dot icon28/06/1999
Director resigned
dot icon08/05/1999
Return made up to 31/03/99; full list of members
dot icon12/03/1999
Full accounts made up to 1998-12-31
dot icon19/04/1998
Return made up to 31/03/98; full list of members
dot icon12/03/1998
Full accounts made up to 1997-12-31
dot icon10/01/1998
Director's particulars changed
dot icon11/12/1997
New director appointed
dot icon11/12/1997
Director resigned
dot icon30/09/1997
Secretary's particulars changed
dot icon27/04/1997
Return made up to 31/03/97; full list of members
dot icon19/02/1997
Full accounts made up to 1996-12-31
dot icon12/12/1996
Secretary's particulars changed
dot icon02/05/1996
Return made up to 31/03/96; full list of members
dot icon05/03/1996
Full accounts made up to 1995-12-31
dot icon05/12/1995
Director resigned;new director appointed
dot icon05/12/1995
Secretary resigned;new secretary appointed
dot icon30/05/1995
Resolutions
dot icon30/05/1995
Resolutions
dot icon30/05/1995
Resolutions
dot icon04/05/1995
Return made up to 31/03/95; full list of members
dot icon26/04/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Auditor's resignation
dot icon03/10/1994
Registered office changed on 04/10/94 from: 64 queen street london EC4R 1AD
dot icon03/10/1994
Secretary resigned;new secretary appointed
dot icon07/05/1994
Return made up to 31/03/94; full list of members
dot icon24/02/1994
Registered office changed on 25/02/94 from: 81 cromwell road london SW7
dot icon23/02/1994
New director appointed
dot icon23/02/1994
New secretary appointed
dot icon15/02/1994
New secretary appointed
dot icon15/02/1994
Director resigned
dot icon07/02/1994
Full accounts made up to 1993-12-31
dot icon19/01/1994
Ad 23/12/93--------- £ si 4@1=4 £ ic 6/10
dot icon24/11/1993
Accounting reference date notified as 31/12
dot icon11/07/1993
Ad 10/06/93--------- £ si 1@1=1 £ ic 5/6
dot icon24/05/1993
Nc dec already adjusted 05/05/93
dot icon24/05/1993
Resolutions
dot icon24/05/1993
Resolutions
dot icon24/05/1993
Resolutions
dot icon24/05/1993
Ad 05/05/93--------- £ si 3@1=3 £ ic 2/5
dot icon24/05/1993
Registered office changed on 25/05/93 from: 2 south square gray's inn london WC1R 5HR
dot icon24/05/1993
Director resigned;new director appointed
dot icon24/05/1993
Secretary resigned;new secretary appointed
dot icon09/05/1993
Certificate of change of name
dot icon06/05/1993
Secretary resigned;new secretary appointed
dot icon06/05/1993
Director resigned;new director appointed
dot icon27/04/1993
Registered office changed on 28/04/93 from: 140 tabernacle street london EC2A 4SD
dot icon30/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MARKDIRECT LIMITED
Corporate Director
19/04/1993 - 05/05/1993
28
EXCELLET INVESTMENTS LIMITED
Corporate Secretary
19/04/1993 - 05/05/1993
374
Mccalmont, Harriet Jane
Secretary
05/05/1993 - 28/01/1994
9
Pratt, Andrew Michael
Director
23/07/2007 - 31/12/2010
93
Windle, Michael Patrick
Secretary
18/12/2008 - 19/05/2014
165

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIXTY-ONE STANHOPE GARDENS LIMITED

SIXTY-ONE STANHOPE GARDENS LIMITED is an(a) Dissolved company incorporated on 30/03/1993 with the registered office located at Citygate, Saint James Boulevard, Newcastle Upon Tyne NE1 4JE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIXTY-ONE STANHOPE GARDENS LIMITED?

toggle

SIXTY-ONE STANHOPE GARDENS LIMITED is currently Dissolved. It was registered on 30/03/1993 and dissolved on 21/09/2015.

Where is SIXTY-ONE STANHOPE GARDENS LIMITED located?

toggle

SIXTY-ONE STANHOPE GARDENS LIMITED is registered at Citygate, Saint James Boulevard, Newcastle Upon Tyne NE1 4JE.

What does SIXTY-ONE STANHOPE GARDENS LIMITED do?

toggle

SIXTY-ONE STANHOPE GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for SIXTY-ONE STANHOPE GARDENS LIMITED?

toggle

The latest filing was on 15/03/2018: Bona Vacantia disclaimer.