Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director Name | Gerald Andrew Baird |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 126 Ashington Drive Choppington Northumberland NE62 5AL |
Secretary Name | Gerald Andrew Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Ashington Drive Choppington Northumberland NE62 5AL |
Secretary Name | Maureen Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 December 2005) |
Role | Company Director |
Correspondence Address | 2 Longhirst Drive Southfield Gardens Cramlington Northumberland NE23 7XL |
Secretary Name | Gemma Louise Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 2008) |
Role | Company Director |
Correspondence Address | 2 Longhirst Drive Southfield Gardens Cramlington Northumberland NE23 7XL |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | www.3tiersystems.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2877005 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Kevin Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,772 |
Current Liabilities | £26,817 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Application to strike the company off the register (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 May 2012 | Registered office address changed from Quorum 16 Quorum Business Park Newcastle upon Tyne Tyne NE12 8BX United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from Quorum 16 Quorum Business Park Newcastle upon Tyne Tyne NE12 8BX United Kingdom on 29 May 2012 (1 page) |
23 March 2012 | Director's details changed for Kevin Anderson on 9 January 2012 (2 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Director's details changed for Kevin Anderson on 9 January 2012 (2 pages) |
23 March 2012 | Director's details changed for Kevin Anderson on 9 January 2012 (2 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Registered office address changed from Quorum 16 Balliol Business Park East Benton Lane Newcastle upon Tyne NE12 8BX on 18 April 2011 (1 page) |
18 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Registered office address changed from Quorum 16 Balliol Business Park East Benton Lane Newcastle upon Tyne NE12 8BX on 18 April 2011 (1 page) |
18 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Kevin Anderson on 1 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Kevin Anderson on 1 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Kevin Anderson on 1 December 2009 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 August 2009 | Return made up to 09/03/09; full list of members (3 pages) |
3 August 2009 | Return made up to 09/03/09; full list of members (3 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from 180 new bridge street newcastle upon tyne tyne & wear NE1 2TE (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 180 new bridge street newcastle upon tyne tyne & wear NE1 2TE (1 page) |
31 July 2009 | Return made up to 09/03/08; full list of members (3 pages) |
31 July 2009 | Return made up to 09/03/08; full list of members (3 pages) |
10 February 2009 | Appointment terminated secretary gemma wilkinson (1 page) |
10 February 2009 | Appointment terminated secretary gemma wilkinson (1 page) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 March 2006 | Return made up to 09/03/06; full list of members (6 pages) |
27 March 2006 | Return made up to 09/03/06; full list of members (6 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 2 longhirst drive southfield gardens cramlington northumberland NE23 7XL (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 2 longhirst drive southfield gardens cramlington northumberland NE23 7XL (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
15 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
15 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 March 2003 | Return made up to 09/03/03; full list of members
|
14 March 2003 | Return made up to 09/03/03; full list of members
|
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 23 horton drive hartford lea cramlington northumberland NE23 3QS (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 23 horton drive hartford lea cramlington northumberland NE23 3QS (1 page) |
15 March 2002 | Return made up to 09/03/02; full list of members
|
15 March 2002 | Return made up to 09/03/02; full list of members
|
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 May 2001 | Return made up to 09/03/01; full list of members; amend (6 pages) |
17 May 2001 | Return made up to 09/03/01; full list of members; amend (6 pages) |
10 May 2001 | Location of register of members (1 page) |
10 May 2001 | Secretary resigned;director resigned (1 page) |
10 May 2001 | Location of register of members (1 page) |
10 May 2001 | Secretary resigned;director resigned (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 61 king john terrace newcastle upon tyne tyne & wear NE6 5XY (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 61 king john terrace newcastle upon tyne tyne & wear NE6 5XY (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
19 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
29 December 2000 | Particulars of mortgage/charge (7 pages) |
29 December 2000 | Particulars of mortgage/charge (7 pages) |
4 December 2000 | Particulars of mortgage/charge (4 pages) |
4 December 2000 | Particulars of mortgage/charge (4 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
9 March 2000 | Incorporation (16 pages) |
9 March 2000 | Incorporation (16 pages) |