Newcastle Upon Tyne
NE12 8BU
Secretary Name | Jonathan Jowett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2010(12 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 04 June 2019) |
Role | Company Director |
Correspondence Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gallowgate Time Central Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Secretary Name | Lorraine Sproule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 12 months (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | 9 Centurian Way Bedlington Northumberland NE22 6LD |
Secretary Name | Anne Catherine Coatsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 year after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 January 2000) |
Role | Company Secretarial Assistant |
Correspondence Address | 48 Shipley Walk Newcastle Upon Tyne NE6 2HB |
Secretary Name | Joanne Glendinning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 6 years (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | 117 Salters Road Gosforth Newcastle Upon Tyne NE3 1DU |
Secretary Name | Chantal Brackenbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 September 2006) |
Role | Company Director |
Correspondence Address | 16 Cromer Street York North Yorkshire YO30 6DQ |
Secretary Name | Annik Carla Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 May 2010) |
Role | Company Director |
Correspondence Address | 12 Argyle Street Tynemouth Tyne & Wear NE30 4EX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 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 | 12 March 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Greggs House Quorum Business Park Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2019 | Application to strike the company off the register (3 pages) |
22 November 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
18 April 2016 | Registered office address changed from Fernwood House Clayton Road Newcastle upon Tyne NE2 1TL to Greggs House Quorum Business Park Newcastle upon Tyne NE12 8BU on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from Fernwood House Clayton Road Newcastle upon Tyne NE2 1TL to Greggs House Quorum Business Park Newcastle upon Tyne NE12 8BU on 18 April 2016 (1 page) |
29 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
15 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to Fernwood House Clayton Road Newcastle upon Tyne NE2 1TL on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to Fernwood House Clayton Road Newcastle upon Tyne NE2 1TL on 15 June 2015 (1 page) |
15 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
2 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
13 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
15 June 2010 | Termination of appointment of Annik Hutchinson as a secretary (1 page) |
15 June 2010 | Termination of appointment of Andrew Davison as a director (1 page) |
15 June 2010 | Termination of appointment of Andrew Davison as a director (1 page) |
15 June 2010 | Termination of appointment of Annik Hutchinson as a secretary (1 page) |
11 June 2010 | Appointment of Mr Jonathan David Jowett as a director (3 pages) |
11 June 2010 | Appointment of Jonathan Jowett as a secretary (3 pages) |
11 June 2010 | Appointment of Jonathan Jowett as a secretary (3 pages) |
11 June 2010 | Appointment of Mr Jonathan David Jowett as a director (3 pages) |
26 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
19 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
29 September 2008 | Secretary's change of particulars / annik young / 29/09/2008 (1 page) |
29 September 2008 | Secretary's change of particulars / annik young / 29/09/2008 (1 page) |
16 September 2008 | Secretary's change of particulars / annik young / 15/09/2008 (1 page) |
16 September 2008 | Secretary's change of particulars / annik young / 15/09/2008 (1 page) |
20 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
19 May 2008 | Location of register of members (1 page) |
19 May 2008 | Location of register of members (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
17 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
5 January 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
18 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
18 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
18 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
27 October 2004 | Location of register of members (1 page) |
27 October 2004 | Location of register of members (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: eversheds LLP senator house 87 queen victoria street london EC4V 4AL (1 page) |
25 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: eversheds LLP senator house 87 queen victoria street london EC4V 4AL (1 page) |
25 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
21 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
23 May 2003 | Return made up to 18/05/03; full list of members
|
23 May 2003 | Return made up to 18/05/03; full list of members
|
14 June 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
14 June 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
2 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
2 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
16 May 2002 | Secretary's particulars changed (1 page) |
16 May 2002 | Secretary's particulars changed (1 page) |
9 January 2002 | Location of register of members (1 page) |
9 January 2002 | Location of register of members (1 page) |
2 October 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
5 June 2001 | Return made up to 18/05/01; no change of members (4 pages) |
5 June 2001 | Return made up to 18/05/01; no change of members (4 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
6 July 2000 | Secretary's particulars changed (1 page) |
6 July 2000 | Secretary's particulars changed (1 page) |
1 June 2000 | Return made up to 18/05/00; no change of members (4 pages) |
1 June 2000 | Return made up to 18/05/00; no change of members (4 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
29 September 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
27 July 1999 | Return made up to 02/06/99; full list of members (7 pages) |
27 July 1999 | Return made up to 02/06/99; full list of members (7 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
18 June 1999 | Location of register of members (1 page) |
18 June 1999 | Location of register of members (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: senator house 87 queen victoria street london EC3V 4JL (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: senator house 87 queen victoria street london EC3V 4JL (1 page) |
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
12 March 1998 | Incorporation (12 pages) |
12 March 1998 | Incorporation (12 pages) |