Newcastle Upon Tyne
NE1 1JF
Secretary Name | Christopher John Appleby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Heathfield Place Low Fell Gateshead Tyne And Wear NE9 5AS |
Director Name | Mr David Bernard Bell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Baronswood Jubilee Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3UB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 2 Collingwood Street Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Chris Appleby 100.00% Ordinary |
---|
Latest Accounts | 28 April 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2016 | Application to strike the company off the register (3 pages) |
1 February 2016 | Accounts for a dormant company made up to 28 April 2015 (2 pages) |
8 May 2015 | Registered office address changed from C/O Btg Corporate Finance - Ground Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF to C/O Quantum Corporate Finance Limited 2 Collingwood Street Collingwood Street Newcastle upon Tyne NE1 1JF on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from C/O Btg Corporate Finance - Ground Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF to C/O Quantum Corporate Finance Limited 2 Collingwood Street Collingwood Street Newcastle upon Tyne NE1 1JF on 8 May 2015 (1 page) |
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
23 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 February 2015 | Registered office address changed from No 2 C/O Btg Mcinnes Corporate Finance Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF to C/O Btg Corporate Finance - Ground Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 23 February 2015 (1 page) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
7 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Director's details changed for Mr Christopher John Appleby on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Christopher John Appleby on 8 May 2012 (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Christopher John Appleby on 12 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Christopher John Appleby on 28 April 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Christopher Appleby on 1 February 2010 (3 pages) |
10 February 2010 | Secretary's details changed for Christopher Appleby on 1 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Christopher Appleby on 1 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Christopher Appleby on 1 February 2010 (3 pages) |
7 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
11 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
20 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from c/o quantum corporate finance no 2 collingwood street newcastle upon tyne tyne & wear NE1 2DA (1 page) |
4 July 2007 | Return made up to 28/04/07; full list of members (2 pages) |
16 May 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
16 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
7 February 2007 | Director resigned (1 page) |
12 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
30 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: c/o quantum corporate finance cuthbert house all saints newcastle upon tyne NE1 2DA (1 page) |
6 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
16 June 2004 | Return made up to 28/04/04; full list of members (7 pages) |
2 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 June 2003 | New director appointed (3 pages) |
30 June 2003 | New secretary appointed;new director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
28 April 2003 | Incorporation (12 pages) |