Newcastle Upon Tyne
NE13 9AA
Director Name | Mr Mark Parry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2016(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 29 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Secretary Name | Mark Parry |
---|---|
Status | Closed |
Appointed | 16 September 2016(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 29 August 2017) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Peter Wiley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 43 Hainault Drive Foxrock Dublin 18 Irish |
Director Name | Vincent Joseph Byrne |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 87 Weirview Drive Stillorgan Co Dublin Irish |
Secretary Name | Vincent Joseph Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 87 Weirview Drive Stillorgan Co Dublin Irish |
Director Name | Steven Mark Cohen |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 May 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 December 2003) |
Role | Operations Director |
Correspondence Address | 15 Hyde Place Toman Lane Hyde Park South Africa |
Director Name | Ivan Ferrer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 May 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2003) |
Role | Businessman |
Correspondence Address | 1 Galliot Road Glenhazel Johannesburg 2192 Foreign |
Director Name | Robert Wilkie |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 May 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 December 2003) |
Role | Financial Director |
Correspondence Address | 34 Hinghamfield Boeing Road East 2007 South Africa |
Director Name | Kevin Lief |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | SA |
Status | Resigned |
Appointed | 02 February 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2003) |
Role | Co Director |
Correspondence Address | Flat 10 35 Onslow Gardens London SW7 3PY |
Director Name | Mr Paul Ashton Walker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Paul Scott Harrison |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 August 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Secretary Name | Mr Michael John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Townsend House 9 Station Cottages St Martins Richmond North Yorkshire DL10 4LB |
Director Name | Mr Guy Serge Berruyer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2010(10 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Sage North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Michael John Robinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Andrew Sanders |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(13 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 2014) |
Role | Fiancial Controller |
Country of Residence | Ireland |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Padraig O'Neill |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2014(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2016) |
Role | General Manager |
Country of Residence | Ireland |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2004) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | North Park Newcastle Upon Tyne NE13 9AA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
2 at £1 | Pastel Software Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,841 |
Current Liabilities | £18,841 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Application to strike the company off the register (3 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (8 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (8 pages) |
19 September 2016 | Appointment of Mark Parry as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Mark Parry as a secretary on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Mark Parry as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Mark Parry as a secretary on 16 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page) |
8 August 2016 | Accounts for a small company made up to 30 September 2015 (12 pages) |
8 August 2016 | Accounts for a small company made up to 30 September 2015 (12 pages) |
11 April 2016 | Termination of appointment of Padraig O'neill as a director on 6 April 2016 (1 page) |
11 April 2016 | Appointment of Sean Wilson as a director on 6 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Padraig O'neill as a director on 6 April 2016 (1 page) |
11 April 2016 | Appointment of Sean Wilson as a director on 6 April 2016 (2 pages) |
22 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
21 January 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
21 January 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
24 September 2014 | Appointment of Mr Padraig O'neill as a director on 31 July 2014 (2 pages) |
24 September 2014 | Termination of appointment of Andrew Sanders as a director on 31 July 2014 (1 page) |
24 September 2014 | Appointment of Mr Padraig O'neill as a director on 31 July 2014 (2 pages) |
24 September 2014 | Termination of appointment of Andrew Sanders as a director on 31 July 2014 (1 page) |
8 July 2014 | Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page) |
5 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
13 January 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
13 January 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
29 August 2013 | Termination of appointment of Paul Scott Harrison as a director on 16 August 2013 (1 page) |
29 August 2013 | Termination of appointment of Paul Scott Harrison as a director on 16 August 2013 (1 page) |
29 August 2013 | Appointment of Mr Andrew Sanders as a director on 16 August 2013 (2 pages) |
29 August 2013 | Appointment of Mr Andrew Sanders as a director on 16 August 2013 (2 pages) |
18 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Accounts for a small company made up to 30 September 2012 (7 pages) |
17 December 2012 | Accounts for a small company made up to 30 September 2012 (7 pages) |
10 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Director's details changed for Paul Scott Harrison on 23 February 2012 (2 pages) |
10 April 2012 | Director's details changed for Paul Scott Harrison on 23 February 2012 (2 pages) |
10 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a small company made up to 30 September 2011 (7 pages) |
12 December 2011 | Accounts for a small company made up to 30 September 2011 (7 pages) |
24 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (14 pages) |
24 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (14 pages) |
24 January 2011 | Termination of appointment of Guy Berruyer as a director (2 pages) |
24 January 2011 | Appointment of Mr Michael John Robinson as a director (3 pages) |
24 January 2011 | Appointment of Mr Michael John Robinson as a director (3 pages) |
24 January 2011 | Termination of appointment of Guy Berruyer as a director (2 pages) |
24 November 2010 | Accounts for a small company made up to 30 September 2010 (9 pages) |
24 November 2010 | Accounts for a small company made up to 30 September 2010 (9 pages) |
20 October 2010 | Appointment of Mr Guy Serge Berruyer as a director (3 pages) |
20 October 2010 | Appointment of Mr Guy Serge Berruyer as a director (3 pages) |
19 October 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
19 October 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
13 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (14 pages) |
24 November 2009 | Accounts for a small company made up to 30 September 2009 (7 pages) |
24 November 2009 | Accounts for a small company made up to 30 September 2009 (7 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
23 September 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
23 September 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
26 March 2009 | Director's change of particulars / paul harrison / 14/11/2007 (1 page) |
26 March 2009 | Director's change of particulars / paul harrison / 14/11/2007 (1 page) |
23 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
23 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
2 May 2008 | Return made up to 23/02/08; full list of members
|
2 May 2008 | Return made up to 23/02/08; full list of members
|
11 January 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
11 January 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
27 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
27 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
29 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
29 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
8 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
6 January 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
6 January 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
7 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
18 February 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
18 February 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 February 2005 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
1 February 2005 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page) |
21 May 2004 | Return made up to 23/02/04; full list of members (7 pages) |
21 May 2004 | Return made up to 23/02/04; full list of members (7 pages) |
17 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 April 2004 | New director appointed (3 pages) |
23 April 2004 | New director appointed (3 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
16 April 2004 | New director appointed (3 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (3 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
14 October 2003 | Return made up to 23/02/01; full list of members; amend (9 pages) |
14 October 2003 | Return made up to 23/02/01; full list of members; amend (9 pages) |
1 October 2003 | Return made up to 23/02/03; full list of members; amend (8 pages) |
1 October 2003 | Return made up to 23/02/02; full list of members; amend (8 pages) |
1 October 2003 | Return made up to 23/02/02; full list of members; amend (8 pages) |
1 October 2003 | Return made up to 23/02/03; full list of members; amend (8 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
23 April 2003 | Return made up to 23/02/03; full list of members
|
23 April 2003 | Return made up to 23/02/03; full list of members
|
19 December 2002 | Accounts for a small company made up to 28 February 2001 (7 pages) |
19 December 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
19 December 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
19 December 2002 | Accounts for a small company made up to 28 February 2001 (7 pages) |
19 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2002 | Return made up to 23/02/02; full list of members
|
13 November 2002 | Return made up to 23/02/02; full list of members
|
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
10 May 2001 | Return made up to 23/02/01; full list of members (8 pages) |
10 May 2001 | Return made up to 23/02/01; full list of members (8 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
23 February 2000 | Incorporation (14 pages) |
23 February 2000 | Incorporation (14 pages) |