Leam Lane Road
Gateshead
Tyne & Wear
Secretary Name | Mr Philip Douglass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Coquet Bank House Station Road Warkworth Morpeth Northumberland NE65 0XP |
Secretary Name | Mr Peter Leonard Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden House Witton Le Wear Bishop Auckland County Durham DL14 0AZ |
Secretary Name | Philip James Walker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | 14 Westwell Court South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1YY |
Director Name | Barry Roy Searle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 September 2007) |
Role | Marketing Director |
Correspondence Address | Eastern Gate Brants Bridge Bracknell Berkshire RG12 9BZ |
Director Name | Robert Louis Appel |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2003(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 2005) |
Role | CEO |
Correspondence Address | 2 Sheridan Grange Broomhall Lane Sunningdale Berkshire SL5 0BX |
Director Name | Colin Walter Bradley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 2005) |
Role | Finance Director |
Correspondence Address | Williamsgate The Street Eversley Hampshire RG27 0PJ |
Secretary Name | Mrs Karen Britt Edmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Barn Farthings Paddock Alford Somerset BA7 7QA |
Director Name | William Brian Acheson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2005(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | Eastern Gate Brants Bridge Bracknell Berkshire RG12 9BZ |
Director Name | Mr Christopher James Higgins |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2008) |
Role | Finance Director |
Correspondence Address | 24 Ennismore Avenue Guildford Surrey GU1 1SR |
Director Name | Mr Godfrey Blight |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA |
Secretary Name | Mr Phillip Bertram Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 October 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Gatscombe Crescent Hanover Park Ascot SL5 7HA |
Director Name | Mr Jefrey Andrew Lundgren |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA |
Director Name | Mr James Young |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2010(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA |
Director Name | Mr Mark Russel Gray |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 20 August 2010(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2012 | Final Gazette dissolved following liquidation (1 page) |
7 December 2011 | Return of final meeting in a members' voluntary winding up (18 pages) |
7 December 2011 | Return of final meeting in a members' voluntary winding up (18 pages) |
4 August 2011 | Termination of appointment of James Young as a director (1 page) |
4 August 2011 | Termination of appointment of James Young as a director (1 page) |
24 June 2011 | Termination of appointment of Mark Gray as a director (1 page) |
24 June 2011 | Termination of appointment of Mark Gray as a director (1 page) |
3 February 2011 | Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU United Kingdom on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU United Kingdom on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU United Kingdom on 3 February 2011 (2 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Appointment of a voluntary liquidator (1 page) |
2 February 2011 | Declaration of solvency (6 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Appointment of a voluntary liquidator (1 page) |
2 February 2011 | Declaration of solvency (6 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
20 January 2011 | Resolutions
|
20 January 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
20 January 2011 | Resolutions
|
18 October 2010 | Termination of appointment of Phillip Simpson as a secretary (1 page) |
18 October 2010 | Termination of appointment of Phillip Simpson as a secretary (1 page) |
20 August 2010 | Appointment of Mr Mark Russel Gray as a director (2 pages) |
20 August 2010 | Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 20 August 2010 (1 page) |
20 August 2010 | Appointment of Mr Mark Russel Gray as a director (2 pages) |
20 August 2010 | Termination of appointment of Godfrey Blight as a director (1 page) |
20 August 2010 | Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 20 August 2010 (1 page) |
20 August 2010 | Termination of appointment of Godfrey Blight as a director (1 page) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
24 May 2010 | Appointment of James Young as a director (3 pages) |
24 May 2010 | Appointment of James Young as a director (3 pages) |
1 December 2009 | Termination of appointment of Jefrey Lundgren as a director (1 page) |
1 December 2009 | Termination of appointment of Jefrey Lundgren as a director (1 page) |
18 June 2009 | Director's Change of Particulars / jefrey lundgren / 18/06/2009 / Nationality was: american, now: united states; HouseName/Number was: eastern gate, now: 5; Street was: brants bridge, now: arlington square; Area was: , now: downshire way; Post Code was: RG12 9BZ, now: RG12 1WA (1 page) |
18 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
18 June 2009 | Director's change of particulars / godfrey blight / 18/06/2009 (1 page) |
18 June 2009 | Director's change of particulars / jefrey lundgren / 18/06/2009 (1 page) |
18 June 2009 | Director's Change of Particulars / godfrey blight / 18/06/2009 / HouseName/Number was: , now: 5; Street was: eastern gate, now: arlington square; Area was: brants bridge, now: downshire way; Post Code was: RG12 9BZ, now: RG12 1WA (1 page) |
19 May 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
19 May 2009 | Accounts made up to 31 March 2009 (7 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
15 July 2008 | Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BZ (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BZ (1 page) |
18 June 2008 | Location of debenture register (1 page) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
18 June 2008 | Location of debenture register (1 page) |
11 June 2008 | Resolutions
|
11 June 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
11 June 2008 | Accounts made up to 31 March 2008 (7 pages) |
11 June 2008 | Resolutions
|
14 May 2008 | Director appointed jefrey andrew lundgren (3 pages) |
14 May 2008 | Director appointed jefrey andrew lundgren (3 pages) |
8 May 2008 | Appointment terminated director christopher higgins (1 page) |
8 May 2008 | Appointment Terminated Director christopher higgins (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
31 December 2007 | Secretary's particulars changed (1 page) |
31 December 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Accounts made up to 31 March 2007 (8 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
5 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
5 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
17 January 2007 | Accounts made up to 31 March 2006 (7 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
29 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (2 pages) |
29 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
27 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
8 June 2005 | Location of register of members (1 page) |
8 June 2005 | Location of register of members (1 page) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
17 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 June 2004 | Director's particulars changed (1 page) |
28 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
3 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
10 March 2003 | New director appointed (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 3RD floor rear suite tyne house side newcastle upon tyne NE1 3JA (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 3RD floor rear suite tyne house side newcastle upon tyne NE1 3JA (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New secretary appointed (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (1 page) |
26 February 2003 | Director resigned (1 page) |
13 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
3 December 2002 | Ad 12/01/00--------- £ si 99@1 (2 pages) |
3 December 2002 | Ad 12/01/00--------- £ si 99@1 (2 pages) |
25 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 18/06/02; full list of members
|
28 March 2002 | Full accounts made up to 31 March 2001 (10 pages) |
28 March 2002 | Full accounts made up to 31 March 2001 (10 pages) |
28 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 57-59 high st east wallsend tyne & wear NE28 8PQ (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 57-59 high st east wallsend tyne & wear NE28 8PQ (1 page) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
17 August 2000 | Accounts made up to 31 March 2000 (4 pages) |
17 August 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
17 August 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
17 August 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
20 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
4 August 1999 | Company name changed connect home loans (U.K.) limite d\certificate issued on 05/08/99 (2 pages) |
4 August 1999 | Company name changed connect home loans (U.K.) limite d\certificate issued on 05/08/99 (2 pages) |
16 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
16 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Incorporation (12 pages) |