Jesmond
Newcastle Upon Tyne
NE2 3AE
Secretary Name | Mr Adam Richard Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 16 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collingwood Fleming Business Centre Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mr Adam Richard Black |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2004(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 16 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collingwood Fleming Business Centre Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Dr Philip Anthony Dobson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Doctor |
Correspondence Address | 5 Lunedale Close Great Lumley Chester Le Street County Durham DH3 4SS |
Director Name | Dr Mark Randle |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Doctor |
Correspondence Address | 23 The Parks Chester Le Street County Durham DH3 3QX |
Secretary Name | Stuart William Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Adderstone Crescent Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2HH |
Director Name | Mr Adam Richard Black |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 22 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndale Mount View Terrace Stocksfield Northumberland NE43 7HL |
Director Name | David Coulson Stonehouse |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AQ |
Director Name | Graham Thomas Turner |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 2007) |
Role | Managing Director |
Correspondence Address | 32 Millview Drive Tynemouth Tyne & Wear NE30 2PU |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | www.datatrial.com/ |
---|---|
Telephone | 0191 2128200 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Collingwood Fleming Business Centre Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
827.1k at £1 | Andrew William Graham Wylie 49.93% Ordinary |
---|---|
826.8k at £1 | Stuart William Sharp 49.91% Ordinary |
2k at £1 | Stuart Sharp 0.12% Ordinary |
300 at £1 | David Coulson Stonehouse 0.02% Ordinary |
100 at £1 | Philip West 0.01% Ordinary |
50 at £1 | Dr Mark Randle 0.00% Ordinary |
33 at £1 | Mr Brian English 0.00% Ordinary |
50 at £1 | Mrs A. Randle 0.00% Ordinary |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 January 2012 | Registered office address changed from Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 26 January 2012 (1 page) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 January 2012 | Registered office address changed from Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 26 January 2012 (1 page) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Secretary's details changed for Adam Black on 28 April 2011 (1 page) |
3 May 2011 | Director's details changed for Adam Black on 28 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Stuart William Sharp on 28 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Adam Black on 28 April 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Adam Black on 28 April 2011 (1 page) |
3 May 2011 | Director's details changed for Stuart William Sharp on 28 April 2011 (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (5 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (5 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 May 2007 | Return made up to 28/04/07; full list of members (4 pages) |
23 May 2007 | Return made up to 28/04/07; full list of members (4 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
21 June 2006 | Return made up to 28/04/06; full list of members (10 pages) |
21 June 2006 | Return made up to 28/04/06; full list of members (10 pages) |
25 January 2006 | Particulars of mortgage/charge (9 pages) |
25 January 2006 | Particulars of mortgage/charge (9 pages) |
17 November 2005 | Ad 26/10/05--------- £ si 1651544@1=1651544 £ ic 4883/1656427 (2 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Nc inc already adjusted 26/10/05 (2 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Nc inc already adjusted 26/10/05 (2 pages) |
17 November 2005 | Ad 26/10/05--------- £ si 1651544@1=1651544 £ ic 4883/1656427 (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
11 May 2005 | Return made up to 28/04/05; full list of members (10 pages) |
11 May 2005 | Return made up to 28/04/05; full list of members (10 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
18 May 2004 | Return made up to 28/04/04; full list of members
|
18 May 2004 | Return made up to 28/04/04; full list of members
|
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
24 June 2003 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
16 May 2003 | Return made up to 28/04/03; full list of members (10 pages) |
16 May 2003 | Return made up to 28/04/03; full list of members (10 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
8 July 2002 | Return made up to 28/04/02; full list of members
|
8 July 2002 | Return made up to 28/04/02; full list of members
|
1 June 2002 | Particulars of contract relating to shares (4 pages) |
1 June 2002 | Ad 22/04/02--------- £ si 1750@1=1750 £ ic 3133/4883 (2 pages) |
1 June 2002 | Particulars of contract relating to shares (4 pages) |
1 June 2002 | Ad 22/04/02--------- £ si 1750@1=1750 £ ic 3133/4883 (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
9 May 2002 | Resolutions
|
9 May 2002 | Resolutions
|
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
6 November 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
6 November 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
18 September 2001 | Director resigned (2 pages) |
18 September 2001 | Director resigned (2 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 10 osborne terrace jesmond newcastle upon tyne tyne & wear NE1 2NE (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 10 osborne terrace jesmond newcastle upon tyne tyne & wear NE1 2NE (1 page) |
27 July 2001 | Return made up to 28/04/01; full list of members
|
27 July 2001 | Return made up to 28/04/01; full list of members
|
29 August 2000 | Ad 19/06/00--------- £ si 3132@1=3132 £ ic 1/3133 (4 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
29 August 2000 | Ad 19/06/00--------- £ si 3132@1=3132 £ ic 1/3133 (4 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
28 April 2000 | Incorporation (12 pages) |
28 April 2000 | Incorporation (12 pages) |