Kingston Road
Keiton
Newcastle
NE3 2EF
Secretary Name | Paul Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Mount Shotley Bridge Consett Durham DH8 0DW |
Secretary Name | Alan Duncan Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2005) |
Role | Accountant |
Correspondence Address | 5 Millfield Close Chester Le Street Durham DH2 3HZ |
Secretary Name | Mrs Sharon Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Little Buildings Ovington Prudhoe Northumberland NE42 6DS |
Director Name | Mr Christopher McKenzie |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 June 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Earlswood Avenue Gateshead Tyne & Wear NE9 6AH |
Registered Address | Unit 34 Aston House Redburn Road Westerhope Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
100 at £1 | David Ayton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,513 |
Cash | £818 |
Current Liabilities | £92,957 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 May 2011 | Director's details changed for Mr David Maurice Ayton on 1 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr David Maurice Ayton on 1 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Registered office address changed from 19H Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF on 17 May 2011 (1 page) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 August 2010 | Registered office address changed from Unit 12C Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF England on 24 August 2010 (2 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mr David Maurice Ayton on 2 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr David Maurice Ayton on 2 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for David Maurice Ayton on 2 March 2010 (3 pages) |
10 March 2010 | Director's details changed for David Maurice Ayton on 2 March 2010 (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from unit 12C airport industrial estate kenton newcastle upon tyne tyne and wear NE3 2EF (1 page) |
27 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
9 December 2008 | Return made up to 02/05/08; full list of members (3 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 19B airport industrial estate kingston park kenton newcastle NE3 2EF (1 page) |
25 July 2008 | Appointment terminated director christopher mckenzie (1 page) |
20 June 2008 | Appointment terminate, secretary sharon anderson logged form (1 page) |
20 June 2008 | Director appointed christopher mckenzie (2 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
18 February 2008 | Secretary resigned (1 page) |
11 June 2007 | Return made up to 02/05/07; full list of members (6 pages) |
2 May 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | Return made up to 02/05/06; full list of members (7 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
15 June 2005 | Secretary resigned (1 page) |
6 May 2005 | Return made up to 02/05/05; full list of members
|
20 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
17 June 2004 | Return made up to 02/05/04; full list of members
|
9 January 2004 | Registered office changed on 09/01/04 from: 18 village farm walbottle newcastle upon tyne tyne and wear NE15 8JW (1 page) |
2 May 2003 | Incorporation (7 pages) |