Buddle Road
Newcastle Upon Tyne
Tyne And Wear
NE4 8AW
Director Name | Mr Daniel Richard Smyth |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2010(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 John Buddle Wor Buddle Road Newcastle Upon Tyne Tyne And Wear NE4 8AW |
Secretary Name | Andrew Michael Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2010(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 April 2012) |
Role | Company Director |
Correspondence Address | 8 Bideford Road Newcastle Upon Tyne Tyne And Wear NE3 4UQ |
Director Name | Mr Arnold Harrison |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Parsonage Stratford Sub Castle Salisbury Wiltshire SP1 3LH |
Secretary Name | Mrs Josephine Claire Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Parsonage Stratford Road, Stratford Sub Castle Salisbury Wiltshire SP1 3LH |
Director Name | Mr Michael James Brady |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 April 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Alexandra Road Kew Richmond Surrey TW9 2BS |
Director Name | Mr James Oliver Hesketh Harrison |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 April 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 37a Batoum Gardens London W6 7QB |
Secretary Name | Mr Michael James Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 April 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Alexandra Road Kew Richmond Surrey TW9 2BS |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Suite 5 John Buddle Work Village Buddle Road Newcastle Upon Tyne NE4 8AW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £216,492 |
Gross Profit | £209,876 |
Net Worth | £5,436 |
Cash | £41,084 |
Current Liabilities | £51,398 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2011 | Application to strike the company off the register (3 pages) |
15 December 2011 | Application to strike the company off the register (3 pages) |
1 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Termination of appointment of Michael Brady as a secretary (3 pages) |
1 April 2011 | Termination of appointment of Michael Brady as a secretary (3 pages) |
1 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
22 March 2011 | Registered office address changed from The Parsonage Stratford Sub Castle Salisbury Wiltshire SP1 3LH on 22 March 2011 (2 pages) |
22 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 March 2011 | Termination of appointment of a director (2 pages) |
22 March 2011 | Termination of appointment of a director (2 pages) |
22 March 2011 | Registered office address changed from the Parsonage Stratford Sub Castle Salisbury Wiltshire SP1 3LH on 22 March 2011 (2 pages) |
22 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 May 2010 | Appointment of Andrew Michael Thompson as a secretary (3 pages) |
27 May 2010 | Appointment of Andrew Michael Thompson as a secretary (3 pages) |
20 May 2010 | Termination of appointment of James Harrison as a director (2 pages) |
20 May 2010 | Appointment of Joseph William Saumarez Smith as a director (3 pages) |
20 May 2010 | Termination of appointment of Michael Brady as a director (2 pages) |
20 May 2010 | Termination of appointment of Michael Brady as a director (2 pages) |
20 May 2010 | Termination of appointment of James Harrison as a director (2 pages) |
20 May 2010 | Appointment of Mr Daniel Richard Smyth as a director (3 pages) |
20 May 2010 | Appointment of Joseph William Saumarez Smith as a director (3 pages) |
20 May 2010 | Appointment of Mr Daniel Richard Smyth as a director (3 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 9 October 2003
|
27 April 2010 | Statement of capital following an allotment of shares on 9 October 2003
|
27 April 2010 | Statement of capital following an allotment of shares on 9 October 2003
|
27 April 2010 | Statement of capital following an allotment of shares on 9 October 2003
|
27 April 2010 | Statement of capital following an allotment of shares on 9 October 2003
|
27 April 2010 | Annual return made up to 14 March 2010 (14 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 9 October 2003
|
27 April 2010 | Annual return made up to 14 March 2010 (14 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 May 2009 | Appointment Terminated Director arnold harrison (1 page) |
14 May 2009 | Appointment terminated director arnold harrison (1 page) |
9 May 2009 | Return made up to 14/03/09; full list of members (6 pages) |
9 May 2009 | Return made up to 14/03/09; full list of members (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Return made up to 14/03/08; no change of members
|
8 May 2008 | Return made up to 14/03/08; no change of members
|
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 April 2007 | Return made up to 14/03/07; full list of members (8 pages) |
17 April 2007 | Return made up to 14/03/07; full list of members (8 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
19 April 2006 | Return made up to 14/03/06; full list of members (8 pages) |
19 April 2006 | Return made up to 14/03/06; full list of members (8 pages) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 April 2005 | Return made up to 14/03/05; full list of members
|
6 April 2005 | Return made up to 14/03/05; full list of members (8 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
10 April 2003 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Resolutions
|
14 March 2002 | Incorporation (17 pages) |
14 March 2002 | Incorporation (17 pages) |