Newcastle Upon Tyne
Tyne And Wear
NE6 5RH
Director Name | Mr Itzhak Levit |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 12 December 2001(3 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 13 October 2020) |
Role | Md Levitech Ltd |
Country of Residence | Israel |
Correspondence Address | Yeilim 17 Givat Zeef 90917 |
Director Name | Mr Ezra Tamir |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 12 December 2001(3 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Harlap 7 Jerusalem 92341 Israel |
Director Name | Mr Martin Joseph McAndrew |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 August 2001) |
Role | Computer Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greenriggs Avenue Newcastle Upon Tyne Tyne & Wear NE3 5QH |
Secretary Name | Christine Patricia Dobie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 August 2011) |
Role | Wp Operator |
Correspondence Address | 18 Holderness Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5RH |
Director Name | Dr Simon Charles Stobart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 2003) |
Role | Lecturer |
Correspondence Address | 18 Lady Durham Close Church Green Sherburn Durham DH6 1RW |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Website | griersons.com |
---|---|
Email address | [email protected] |
Registered Address | The Annexe 18 Holderness Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5RH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Heaton |
Built Up Area | Tyneside |
11.3k at £1 | John Grierson Dobie 75.00% Ordinary |
---|---|
750 at £1 | Alan Dobie 5.00% Ordinary |
1.5k at £1 | Levitech Software Systems LTD 10.00% Ordinary |
1.5k at £1 | Mr Ezra Tamir 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£83,612 |
Cash | £70 |
Current Liabilities | £85,108 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2020 | Application to strike the company off the register (1 page) |
10 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Appointment of Mr John Grierson Dobie as a director on 1 November 1998 (2 pages) |
9 September 2015 | Appointment of Mr John Grierson Dobie as a director on 1 November 1998 (2 pages) |
9 September 2015 | Appointment of Mr John Grierson Dobie as a director on 1 November 1998 (2 pages) |
1 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
7 February 2014 | Amended accounts made up to 31 March 2013 (8 pages) |
7 February 2014 | Amended accounts made up to 31 March 2013 (8 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Registered office address changed from 18 Holderness Road Heaton Newcastle upon Tyne Tyne & Wear NE6 5RH United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 18 Holderness Road Heaton Newcastle upon Tyne Tyne & Wear NE6 5RH United Kingdom on 13 June 2012 (1 page) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
26 August 2011 | Termination of appointment of Christine Dobie as a secretary (1 page) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Termination of appointment of Christine Dobie as a secretary (1 page) |
15 March 2011 | Registered office address changed from 79-81 Stephenson Road High Heaton Newcastle upon Tyne Tyne & Wear NE7 7SA on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 79-81 Stephenson Road High Heaton Newcastle upon Tyne Tyne & Wear NE7 7SA on 15 March 2011 (1 page) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Director's details changed for Ezra Tamir on 27 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Director's details changed for Itzhak Levit on 27 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Ezra Tamir on 27 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Itzhak Levit on 27 July 2010 (2 pages) |
21 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
22 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
10 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
10 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
5 April 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 April 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 August 2005 | Amended accounts made up to 31 March 2004 (11 pages) |
25 August 2005 | Amended accounts made up to 31 March 2004 (11 pages) |
19 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
19 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
2 July 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 July 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
27 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
27 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
21 July 2003 | Return made up to 31/07/03; full list of members (9 pages) |
21 July 2003 | Return made up to 31/07/03; full list of members (9 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
15 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
2 June 2002 | Ad 01/03/02--------- £ si 3000@1=3000 £ ic 12000/15000 (3 pages) |
2 June 2002 | Resolutions
|
2 June 2002 | Resolutions
|
2 June 2002 | Ad 01/03/02--------- £ si 3000@1=3000 £ ic 12000/15000 (3 pages) |
2 June 2002 | Ad 31/01/02--------- £ si 2000@1=2000 £ ic 10000/12000 (3 pages) |
2 June 2002 | £ nc 10000/50000 11/12/01 (2 pages) |
2 June 2002 | Ad 31/01/02--------- £ si 2000@1=2000 £ ic 10000/12000 (3 pages) |
2 June 2002 | £ nc 10000/50000 11/12/01 (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
31 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
6 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
3 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
3 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
9 June 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
9 June 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
8 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
8 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
13 October 1999 | Return made up to 06/08/99; full list of members
|
13 October 1999 | Return made up to 06/08/99; full list of members
|
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New secretary appointed (2 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: st james's management 88 kingsway, holborn london WC2B 6AW (1 page) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: st james's management 88 kingsway, holborn london WC2B 6AW (1 page) |
13 November 1998 | Ad 01/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 November 1998 | Ad 01/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 August 1998 | Incorporation (10 pages) |
6 August 1998 | Incorporation (10 pages) |