Jesmond
Newcastle Upon Tyne
NE2 3AE
Secretary Name | Mr Adam Richard Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 15 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collingwood Fleming Business Centre Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Stuart William Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Adderstone Crescent Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2HH |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
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 |
1 at £1 | Stuart William Sharp 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 March 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 March 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
3 November 2011 | Director's details changed for Stuart William Sharp on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YD on 3 November 2011 (1 page) |
3 November 2011 | Secretary's details changed for Adam Black on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YD on 3 November 2011 (1 page) |
3 November 2011 | Director's details changed for Stuart William Sharp on 3 November 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Adam Black on 3 November 2011 (1 page) |
3 November 2011 | Secretary's details changed for Adam Black on 3 November 2011 (1 page) |
3 November 2011 | Director's details changed for Stuart William Sharp on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YD on 3 November 2011 (1 page) |
3 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
4 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Stuart William Sharp on 11 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Stuart William Sharp on 11 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
21 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
2 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
7 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
10 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
28 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
28 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
27 October 2004 | Return made up to 11/10/04; full list of members
|
27 October 2004 | Return made up to 11/10/04; full list of members
|
1 July 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
1 July 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
17 November 2003 | Return made up to 11/10/03; full list of members (8 pages) |
17 November 2003 | Return made up to 11/10/03; full list of members (8 pages) |
24 June 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: unw henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
24 June 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
24 June 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: unw henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
24 June 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: unw henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
26 October 2002 | Return made up to 11/10/02; full list of members
|
26 October 2002 | Registered office changed on 26/10/02 from: unw henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
26 October 2002 | Return made up to 11/10/02; full list of members
|
4 July 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
15 January 2002 | Return made up to 11/10/01; full list of members (7 pages) |
15 January 2002 | Return made up to 11/10/01; full list of members (7 pages) |
6 November 2001 | Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page) |
6 November 2001 | Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page) |
24 September 2001 | Company name changed datatrial LIMITED\certificate issued on 24/09/01 (2 pages) |
24 September 2001 | Company name changed datatrial LIMITED\certificate issued on 24/09/01 (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 November 2000 | Company name changed crossco (509) LIMITED\certificate issued on 09/11/00 (2 pages) |
8 November 2000 | Company name changed crossco (509) LIMITED\certificate issued on 09/11/00 (2 pages) |
11 October 2000 | Incorporation (17 pages) |
11 October 2000 | Incorporation (17 pages) |