Sheraton
TS27 4RD
Director Name | Mr David John Soley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(9 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 December 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Sadberge Hall Sadberge Darlington County Durham DL2 1RL |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 2008(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 08 December 2009) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Coreen Porter |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Role | Turf Accountant & Alternative |
Correspondence Address | 5 Valley View Knitsley Consett County Durham DH8 9EP |
Director Name | David Neville Porter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Role | Turf Accountant |
Correspondence Address | 5 Valley View Knitsley Consett County Durham DH8 9EP |
Secretary Name | David Neville Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Role | Turf Accountant |
Correspondence Address | 5 Valley View Knitsley Consett County Durham DH8 9EP |
Director Name | Mrs Coreen Porter |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2006) |
Role | Turf Accountant & Alternative |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Hermitage Chester Le Street County Durham DH2 3RG |
Director Name | Mr David Neville Porter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 April 2009) |
Role | Turf Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Hermitage Chester Le Street County Durham DH2 3RG |
Secretary Name | Mr David Neville Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2006) |
Role | Turf Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Hermitage Chester Le Street County Durham DH2 3RG |
Secretary Name | Mr Simon Howard Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 50 Flower Lane Mill Hill London NW7 2JL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(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 | 12 January 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 8 Pepper Street London E14 9RP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Appointment terminated director david porter (1 page) |
27 December 2008 | Secretary appointed international registrars LIMITED (2 pages) |
27 December 2008 | Appointment terminated secretary simon walters (1 page) |
17 September 2008 | Memorandum and Articles of Association (3 pages) |
12 September 2008 | Company name changed neville porter racing LIMITED\certificate issued on 12/09/08 (2 pages) |
15 July 2008 | Full accounts made up to 30 June 2007 (12 pages) |
6 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
21 February 2008 | New director appointed (2 pages) |
14 February 2008 | Particulars of mortgage/charge (5 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
12 December 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
12 December 2006 | New secretary appointed (3 pages) |
12 December 2006 | Ad 01/12/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 14 the hermitage chester le street county durham DH2 3RG (1 page) |
12 December 2006 | Resolutions
|
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2004 | Director's particulars changed (1 page) |
25 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: 5 valley view knitsley consett county durham DH8 9EF (1 page) |
13 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
17 March 2003 | Return made up to 12/01/03; full list of members (7 pages) |
6 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
13 March 2002 | Return made up to 12/01/02; full list of members (6 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
7 March 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
28 February 2001 | Return made up to 12/01/01; full list of members
|
7 August 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
26 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 3 steeple close wigston leicestershire LE18 3QN (1 page) |
14 April 1999 | Secretary resigned;director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 5 valley view knitsley consett county durham DH8 9EP (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
12 January 1999 | Incorporation (12 pages) |