Gosforth
Newcastle Upon Tyne
NE3 5JQ
Secretary Name | Mr Brian Fenwick |
---|---|
Status | Closed |
Appointed | 07 June 2011(8 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 29 August 2023) |
Role | Company Director |
Correspondence Address | Royal Quays Business Centre Coble Dene North Shields NE29 6DE |
Director Name | Mr John Raymond Sutcliffe |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 58 Atherstone Road Loughborough Leicestershire LE11 2SJ |
Director Name | Sharon Diane Sutcliffe |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Atherstone Road Loughborough Leicestershire LE11 2SJ |
Secretary Name | Sharon Diane Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Atherstone Road Loughborough Leicestershire LE11 2SJ |
Director Name | Christopher Laurence Magee |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 September 2006) |
Role | Forensic Investigator |
Correspondence Address | 8 Grange Road Rugby Warwickshire CV21 1EJ |
Director Name | Susan Roberts |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 September 2006) |
Role | Forensic Investigator |
Correspondence Address | 54 Calder Close Droitwich Worcestershire WR9 8DU |
Secretary Name | Mr John Raymond Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 February 2004) |
Role | Company Director |
Correspondence Address | 58 Atherstone Road Loughborough Leicestershire LE11 2SJ |
Secretary Name | Susan Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 54 Calder Close Droitwich Worcestershire WR9 8DU |
Director Name | Stephen John Brown |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(4 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2011) |
Role | Is Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hart Hill Lane Crawley Green Road Luton Bedfordshire LU2 0BA |
Secretary Name | Stephen John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hart Hill Lane Crawley Green Road Luton Bedfordshire LU2 0BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cyberforensics.co.uk |
---|---|
Telephone | 0191 2475755 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Royal Quays Business Centre Coble Dene North Shields NE29 6DE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Security Risk Management LTD 50.00% Ordinary A |
---|---|
1 at £1 | Security Risk Management LTD 25.00% Ordinary B |
1 at £1 | Security Risk Management LTD 25.00% Ordinary C |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
12 January 2022 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
8 October 2021 | Registered office address changed from Royal Quays Business Centre Coble Dean Royal Quays North Shields NE29 6DE England to Royal Quays Business Centre Coble Dene North Shields NE29 6DE on 8 October 2021 (1 page) |
1 October 2021 | Registered office address changed from Groundstar House Freight Village Woolsington Newcastle upon Tyne Tyne & Wear NE13 8BH England to Royal Quays Business Centre Coble Dean Royal Quays North Shields NE29 6DE on 1 October 2021 (1 page) |
25 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
17 March 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
18 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
15 November 2019 | Registered office address changed from C/O Security Risk Management Ltd Grainger Suite Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF to Groundstar House Freight Village Woolsington Newcastle upon Tyne Tyne & Wear NE13 8BH on 15 November 2019 (1 page) |
12 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
9 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
14 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
14 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
23 November 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
23 November 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
30 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 August 2012 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England on 28 August 2012 (1 page) |
28 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Termination of appointment of Stephen Brown as a director (1 page) |
12 July 2012 | Termination of appointment of Stephen Brown as a director (1 page) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Termination of appointment of Stephen Brown as a secretary (1 page) |
30 June 2011 | Termination of appointment of Stephen Brown as a secretary (1 page) |
30 June 2011 | Appointment of Mr Brian Fenwick as a secretary (1 page) |
30 June 2011 | Appointment of Mr Brian Fenwick as a secretary (1 page) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Registered office address changed from Fabriam Centre, Atmel Way Middle Engine Lane Newcastle upon Tyne NE28 9NZ on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from Fabriam Centre, Atmel Way Middle Engine Lane Newcastle upon Tyne NE28 9NZ on 10 June 2010 (1 page) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 February 2008 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
7 February 2008 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
7 August 2007 | Location of debenture register (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: fabriam centre atmel way middle engine lane newcastle upon tyne tyne and wear NE28 9NZ (1 page) |
7 August 2007 | Return made up to 08/06/07; full list of members (4 pages) |
7 August 2007 | Location of register of members (1 page) |
7 August 2007 | Location of register of members (1 page) |
7 August 2007 | Location of debenture register (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: fabriam centre atmel way middle engine lane newcastle upon tyne tyne and wear NE28 9NZ (1 page) |
7 August 2007 | Return made up to 08/06/07; full list of members (4 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 27 granby street loughborough leicestershire LE11 3DU (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 27 granby street loughborough leicestershire LE11 3DU (1 page) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Secretary resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
9 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
9 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 November 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
18 November 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
8 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
8 March 2005 | Ad 17/02/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Ad 17/02/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
8 March 2005 | Director resigned (1 page) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
13 March 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
13 March 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
18 December 2002 | Ad 05/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 December 2002 | Ad 05/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Secretary resigned;director resigned (1 page) |
1 August 2002 | Secretary resigned;director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
11 June 2002 | Incorporation (16 pages) |
11 June 2002 | Incorporation (16 pages) |