Newcastle Upon Tyne
NE1 2LA
Director Name | Fergus John Dalgarno |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2003(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 January 2007) |
Role | Solicitor |
Correspondence Address | Bridge House Farm Glazebury Warrington WA3 5QL |
Secretary Name | Jayne Elizabeth Dalgarno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 January 2007) |
Role | Consultant |
Correspondence Address | Bridge House Farm Glazebury Warrington WA3 5QL |
Director Name | Peter O'Brien |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2007(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 May 2007) |
Role | Debt Recovery Exe |
Correspondence Address | 5 Canning Place Belfast County Antrim BT15 1NE Northern Ireland |
Director Name | Antony Paul Spear |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ravenna Road Allerton Liverpool Merseyside L19 4TZ |
Director Name | Mr Gary Paul Thomas |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 October 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2b Chaffinch Glade Halewood Liverpool Merseyside L26 7WY |
Secretary Name | Antony Paul Spear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ravenna Road Allerton Liverpool Merseyside L19 4TZ |
Director Name | Mr Jonathan David Swindells |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 72 44 Pall Mall Liverpool Merseyside L3 6EN |
Director Name | Mr Simon Hoyle |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 King Street Manchester M2 4WQ |
Director Name | Mr Simon Hoyle |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Generator Studios Trafalgar Street Newcastle Upon Tyne NE1 2LA |
Director Name | HA2 Company Director Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 5 Hendon Street Sheffield South Yorkshire S13 9AX |
Secretary Name | HA2 Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 5 Hendon Street Sheffield South Yorkshire S13 9AX |
Website | www.theproofreadingbureau.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | Generator Studios Trafalgar Street Newcastle Upon Tyne NE1 2LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Simon Hoyle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16 |
Cash | £4,250 |
Current Liabilities | £4,234 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2014 | Appointment of Mr Steven Phillipson Bell as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Steven Phillipson Bell as a director on 17 July 2014 (2 pages) |
17 July 2014 | Registered office address changed from 82 King Street Manchester M2 4WQ England on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 82 King Street Manchester M2 4WQ England on 17 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Simon Hoyle as a director on 17 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Simon Hoyle as a director on 17 July 2014 (1 page) |
10 April 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 March 2014 | Appointment of Mr Simon Hoyle as a director on 28 February 2014 (2 pages) |
28 March 2014 | Appointment of Mr Simon Hoyle as a director on 28 February 2014 (2 pages) |
28 February 2014 | Termination of appointment of Simon Hoyle as a director on 28 February 2014 (1 page) |
28 February 2014 | Termination of appointment of Simon Hoyle as a director on 28 February 2014 (1 page) |
9 September 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
26 June 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 May 2013 | Registered office address changed from 30 Buckley Chase Milnrow Rochdale Lancashire OL16 4BD United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 30 Buckley Chase Milnrow Rochdale Lancashire OL16 4BD United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 30 Buckley Chase Milnrow Rochdale Lancashire OL16 4BD United Kingdom on 8 May 2013 (1 page) |
6 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
3 June 2012 | Registered office address changed from 30 Buckley Chase Milnrow Rochdale Lancashire OL16 4BD United Kingdom on 3 June 2012 (1 page) |
3 June 2012 | Registered office address changed from 30 Buckley Chase Milnrow Rochdale Lancashire OL16 4BD United Kingdom on 3 June 2012 (1 page) |
3 June 2012 | Registered office address changed from 30 Buckley Chase Milnrow Rochdale Lancashire OL16 4BD United Kingdom on 3 June 2012 (1 page) |
1 June 2012 | Appointment of Mr Simon Hoyle as a director on 23 May 2012 (2 pages) |
1 June 2012 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Appointment of Mr Simon Hoyle as a director on 23 May 2012 (2 pages) |
1 June 2012 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Termination of appointment of Jonathan David Swindells as a director on 23 May 2012 (1 page) |
1 June 2012 | Termination of appointment of Jonathan David Swindells as a director on 23 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Flat 72 44 Pall Mall Liverpool Merseyside L3 6EN England on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Flat 72 44 Pall Mall Liverpool Merseyside L3 6EN England on 10 May 2012 (1 page) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Registered office address changed from Flat 22 44 Pall Mall Liverpool Merseyside L3 6EN England on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Flat 22 44 Pall Mall Liverpool Merseyside L3 6EN England on 5 October 2011 (1 page) |
5 October 2011 | Director's details changed for Mr Jonathan David Swindells on 4 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Jonathan David Swindells on 4 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Jonathan David Swindells on 4 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from Flat 22 44 Pall Mall Liverpool Merseyside L3 6EN England on 5 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Suite B108 Liverpool Business Centre 23 Goodlass Road Liverpool Merseyside L24 9HJ England on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Suite B108 Liverpool Business Centre 23 Goodlass Road Liverpool Merseyside L24 9HJ England on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Suite B108 Liverpool Business Centre 23 Goodlass Road Liverpool Merseyside L24 9HJ England on 4 October 2011 (1 page) |
3 October 2011 | Appointment of Mr Jonathan David Swindells as a director on 3 October 2011 (2 pages) |
3 October 2011 | Termination of appointment of Gary Thomas as a director on 3 October 2011 (1 page) |
3 October 2011 | Appointment of Mr Jonathan David Swindells as a director on 3 October 2011 (2 pages) |
3 October 2011 | Appointment of Mr Jonathan David Swindells as a director on 3 October 2011 (2 pages) |
3 October 2011 | Termination of appointment of Gary Thomas as a director on 3 October 2011 (1 page) |
3 October 2011 | Termination of appointment of Gary Thomas as a director on 3 October 2011 (1 page) |
18 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Termination of appointment of Antony Spear as a secretary (1 page) |
2 February 2011 | Termination of appointment of Antony Spear as a secretary (1 page) |
2 February 2011 | Termination of appointment of Antony Spear as a director (1 page) |
2 February 2011 | Termination of appointment of Antony Spear as a director (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 April 2010 | Director's details changed for Antony Paul Spear on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Gary Thomas on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Gary Thomas on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Antony Paul Spear on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Antony Paul Spear on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Gary Thomas on 1 October 2009 (2 pages) |
22 April 2010 | Registered office address changed from Lovell House 412 the Quadrant Birchwood Park Warrington WA3 6AT on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from Lovell House 412 the Quadrant Birchwood Park Warrington WA3 6AT on 22 April 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
13 November 2007 | Accounts made up to 31 March 2007 (6 pages) |
13 November 2007 | Accounts made up to 31 March 2007 (6 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
23 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
26 February 2007 | New secretary appointed;new director appointed (2 pages) |
26 February 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 November 2006 | Accounts made up to 31 March 2006 (2 pages) |
24 November 2006 | Accounts made up to 31 March 2006 (2 pages) |
2 June 2006 | Return made up to 26/03/06; full list of members (6 pages) |
2 June 2006 | Return made up to 26/03/06; full list of members (6 pages) |
10 March 2006 | Accounts made up to 31 March 2005 (2 pages) |
10 March 2006 | Accounts made up to 31 March 2005 (2 pages) |
5 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
22 July 2004 | Accounts made up to 31 March 2004 (2 pages) |
22 July 2004 | Accounts made up to 31 March 2004 (2 pages) |
7 July 2004 | Return made up to 26/03/04; full list of members
|
7 July 2004 | Return made up to 26/03/04; full list of members
|
9 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 5 hendon street sheffield S13 9AX (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 5 hendon street sheffield S13 9AX (1 page) |
26 March 2003 | Incorporation (12 pages) |
26 March 2003 | Incorporation (12 pages) |