Transbritannia Enterprise Park
Blaydon-On-Tyne
Tyne And Wear
NE21 5NH
Director Name | Lucy Ashworth |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2009(6 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 23 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Broadmeadows Close Swalwell Newcastle Tyne And Wear NE16 3DD |
Secretary Name | Lucy Ashworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2009(6 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 23 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Vance Court Transbritannia Enterprise Park Blaydon-On-Tyne Tyne And Wear NE21 5NH |
Director Name | Joseph William Greener |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 37 Church View Heighington Village Newton Aycliffe County Durham DL5 6PN |
Secretary Name | Linda Greener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Church View Heighington Village Newton Aycliffe County Durham DL5 6PN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 5 Vance Court Blaydon Haugh Industrial Estate Blaydon-On-Tyne NE21 5NH |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
1 at 1 | Precision Saw & Tool LTD 50.00% Ordinary |
---|---|
1 at 1 | Precision Saw & Tool LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £390 |
Cash | £125 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2011 | Application to strike the company off the register (3 pages) |
27 April 2011 | Application to strike the company off the register (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 June 2010 | Director's details changed for Christopher Edward Ashworth on 4 March 2010 (2 pages) |
8 June 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Director's details changed for Christopher Edward Ashworth on 4 March 2010 (2 pages) |
8 June 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Director's details changed for Lucy Ashworth on 4 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Christopher Edward Ashworth on 4 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Lucy Ashworth on 4 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Lucy Ashworth on 4 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Christopher Edward Ashworth on 31 August 2009 (1 page) |
4 May 2010 | Secretary's details changed for Lucy Ashworth on 31 August 2009 (1 page) |
4 May 2010 | Director's details changed for Christopher Edward Ashworth on 31 August 2009 (1 page) |
4 May 2010 | Secretary's details changed for Lucy Ashworth on 31 August 2009 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from unit 4, whitehouse enterprise centre, whitehouse road newcastle upon tyne NE15 6EP (1 page) |
27 August 2009 | Director appointed christopher edward ashworth (2 pages) |
27 August 2009 | Appointment Terminated Director joseph greener (1 page) |
27 August 2009 | Appointment terminated secretary linda greener (1 page) |
27 August 2009 | Appointment terminated director joseph greener (1 page) |
27 August 2009 | Appointment Terminated Secretary linda greener (1 page) |
27 August 2009 | Director appointed christopher edward ashworth (2 pages) |
27 August 2009 | Director and secretary appointed lucy ashworth (2 pages) |
27 August 2009 | Director and secretary appointed lucy ashworth (2 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from unit 4, whitehouse enterprise centre, whitehouse road newcastle upon tyne NE15 6EP (1 page) |
6 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
29 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 April 2006 | Return made up to 04/03/06; full list of members (6 pages) |
13 April 2006 | Return made up to 04/03/06; full list of members (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 April 2005 | Return made up to 04/03/05; full list of members (6 pages) |
9 April 2005 | Return made up to 04/03/05; full list of members (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 May 2004 | Return made up to 04/03/04; full list of members (6 pages) |
25 May 2004 | Return made up to 04/03/04; full list of members (6 pages) |
23 March 2003 | Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2003 | Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2003 | Resolutions
|
23 March 2003 | Resolutions
|
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
4 March 2003 | Incorporation (18 pages) |
4 March 2003 | Incorporation (18 pages) |