Kingston Road
Keiton
Newcastle
NE3 2EF
Director Name | Mr David Maurice Ayton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2005(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dunford Gardens Newcastle Upon Tyne Tyneside NE5 1LT |
Director Name | David Maurice Ayton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Village Farm Walbottle Village Walbottle Newcastle Upon Tyne NE15 8JU |
Director Name | Mr Joseph Thompson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Border House 1 Grasmere Road Wallsend Tyne & Wear NE28 8PX |
Secretary Name | Mr Joseph Thompson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Border House 1 Grasmere Road Wallsend Tyne & Wear NE28 8PX |
Secretary Name | Lisa Ayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | 18 Village Farm Walbottle Newcastle Upon Tyne NE15 8JW |
Secretary Name | Joseph Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2004) |
Role | Accountant |
Correspondence Address | 1 Grasmere Road Wallsend Tyne & Wear NE28 8PX |
Director Name | Alan Duncan Johnston |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2005) |
Role | Accountant |
Correspondence Address | 5 Millfield Close Chester Le Street Durham DH2 3HZ |
Secretary Name | Mrs Sharon Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 2008) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Little Buildings Ovington Prudhoe Northumberland NE42 6DS |
Registered Address | Unit 12c Airport Industrial Estate Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £6,174 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2009 | Application to strike the company off the register (3 pages) |
11 December 2009 | Application to strike the company off the register (3 pages) |
18 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
9 December 2008 | Return made up to 30/01/08; full list of members (3 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from unit 12C airport industrial estate kenton newcastle upon tyne tyne and wear NE3 2EF (1 page) |
9 December 2008 | Director's Change of Particulars / david ayton / 01/01/2008 / HouseName/Number was: , now: 5; Street was: 29 bedeburn road, now: dunford gardens; Post Town was: westerhope, now: newcastle upon tyne; Region was: , now: tyne and wear; Post Code was: NE5 4JL, now: NE5 1LT (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from unit 12C airport industrial estate kenton newcastle upon tyne tyne and wear NE3 2EF (1 page) |
9 December 2008 | Director's change of particulars / david ayton / 01/01/2008 (1 page) |
9 December 2008 | Return made up to 30/01/08; full list of members (3 pages) |
9 December 2008 | Appointment terminated secretary sharon anderson (1 page) |
9 December 2008 | Appointment Terminated Secretary sharon anderson (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from unit 19B airport industrial estate kingston park newcastle upon tyne NE3 2EF (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from unit 19B airport industrial estate kingston park newcastle upon tyne NE3 2EF (1 page) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
10 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
26 May 2006 | Return made up to 30/01/06; full list of members (7 pages) |
26 May 2006 | Return made up to 30/01/06; full list of members (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | New secretary appointed (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: unit 19B airport ind est kingston park newcastle upon tyne NE3 2EF (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: unit 19B airport ind est kingston park newcastle upon tyne NE3 2EF (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
5 May 2005 | Return made up to 30/01/05; full list of members
|
5 May 2005 | Return made up to 30/01/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (1 page) |
27 July 2004 | New secretary appointed (1 page) |
27 July 2004 | Secretary resigned (1 page) |
19 April 2004 | Return made up to 30/01/04; full list of members (6 pages) |
19 April 2004 | Return made up to 30/01/04; full list of members (6 pages) |
13 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 January 2003 | Return made up to 30/01/03; full list of members (6 pages) |
24 January 2003 | Return made up to 30/01/03; full list of members
|
1 October 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
1 October 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Company name changed accounting (north east) LIMITED\certificate issued on 24/09/02 (2 pages) |
24 September 2002 | Company name changed accounting (north east) LIMITED\certificate issued on 24/09/02 (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 9 village farm north walbottle newcastle tyne & wear NE15 8JW (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 9 village farm north walbottle newcastle tyne & wear NE15 8JW (1 page) |
11 April 2002 | New secretary appointed (1 page) |
11 April 2002 | New secretary appointed (1 page) |
5 April 2002 | New secretary appointed (1 page) |
5 April 2002 | New secretary appointed (1 page) |
4 April 2002 | Company name changed 1ST group LIMITED\certificate issued on 04/04/02 (2 pages) |
4 April 2002 | Company name changed 1ST group LIMITED\certificate issued on 04/04/02 (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: outer west newcastle enterprise services (owners),newburn enterp ise centre, high street,newburn newcastle upon tyne NE15 8LN (1 page) |
3 April 2002 | Secretary resigned;director resigned (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: outer west newcastle enterprise services (owners),newburn enterp ise centre, high street,newburn newcastle upon tyne NE15 8LN (1 page) |
3 April 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | Incorporation (14 pages) |