Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8AN
Director Name | Nicole Sara Shott |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2010(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glengairn 14 South Drive Woolsington Newcastle Tyne And Wear NE13 8AN |
Director Name | Nicole Sara Shott |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 South Drive Woolsington Newcastle Upon Tyne NE13 8AN |
Secretary Name | Nicole Sara Shott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 South Drive Woolsington Newcastle Upon Tyne NE13 8AN |
Director Name | Mr Paul Christopher Ryan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Elvaston Road Hexham Northumberland NE46 2HD |
Secretary Name | Mr Paul Christopher Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Elvaston Road Hexham Northumberland NE46 2HD |
Director Name | Mr Mark James Nugent |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chiltern Drive Hale Altrincham Cheshire WA15 9PL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.shottconsulting.com |
---|
Registered Address | 8 High Street Yarm TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
50 at £1 | Ian Dermot Shott 50.00% Ordinary |
---|---|
50 at £1 | Nicole Sara Shott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,720 |
Cash | £11,833 |
Current Liabilities | £37,558 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2015 | Final Gazette dissolved following liquidation (1 page) |
12 November 2014 | Return of final meeting in a members' voluntary winding up (17 pages) |
12 November 2014 | Resolutions
|
12 November 2014 | Resolutions
|
12 November 2014 | Return of final meeting in a members' voluntary winding up (17 pages) |
31 October 2014 | Liquidators statement of receipts and payments to 23 October 2014 (21 pages) |
31 October 2014 | Liquidators' statement of receipts and payments to 23 October 2014 (21 pages) |
31 October 2014 | Liquidators' statement of receipts and payments to 23 October 2014 (21 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 February 2014 | Registered office address changed from Glengairn 14 South Drive Woolsington Newcastle upon Tyne Tyne and Wear NE13 8AN on 12 February 2014 (2 pages) |
12 February 2014 | Registered office address changed from Glengairn 14 South Drive Woolsington Newcastle upon Tyne Tyne and Wear NE13 8AN on 12 February 2014 (2 pages) |
11 February 2014 | Declaration of solvency (3 pages) |
11 February 2014 | Declaration of solvency (3 pages) |
11 February 2014 | Appointment of a voluntary liquidator (2 pages) |
11 February 2014 | Appointment of a voluntary liquidator (2 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (14 pages) |
12 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (14 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
9 September 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (14 pages) |
9 September 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (14 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 June 2010 | Annual return made up to 30 May 2010 (14 pages) |
7 June 2010 | Annual return made up to 30 May 2010 (14 pages) |
10 May 2010 | Appointment of Nicole Sara Shott as a director (3 pages) |
10 May 2010 | Appointment of Nicole Sara Shott as a director (3 pages) |
27 April 2010 | Change of name notice (1 page) |
27 April 2010 | Company name changed ian shott management consulting LIMITED\certificate issued on 27/04/10
|
27 April 2010 | Change of name notice (1 page) |
27 April 2010 | Company name changed ian shott management consulting LIMITED\certificate issued on 27/04/10
|
5 March 2010 | Change of name notice (2 pages) |
5 March 2010 | Company name changed excelsyn management consulting LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Company name changed excelsyn management consulting LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Change of name notice (2 pages) |
25 February 2010 | Termination of appointment of Paul Ryan as a director (2 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 February 2010 | Termination of appointment of Paul Ryan as a secretary (2 pages) |
25 February 2010 | Termination of appointment of Paul Ryan as a director (2 pages) |
25 February 2010 | Termination of appointment of Paul Ryan as a secretary (2 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 October 2009 | Full accounts made up to 31 May 2009 (15 pages) |
16 October 2009 | Full accounts made up to 31 May 2009 (15 pages) |
11 September 2009 | Return made up to 30/05/09; no change of members (10 pages) |
11 September 2009 | Return made up to 30/05/09; no change of members (10 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from ground floor south riverside house goldcrest way newcastle upon tyne tyne & WEARNE15 8NY (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from ground floor south riverside house goldcrest way newcastle upon tyne tyne & WEARNE15 8NY (1 page) |
24 September 2008 | Full accounts made up to 31 May 2008 (20 pages) |
24 September 2008 | Full accounts made up to 31 May 2008 (20 pages) |
23 September 2008 | Full accounts made up to 31 May 2007 (14 pages) |
23 September 2008 | Full accounts made up to 31 May 2007 (14 pages) |
6 August 2008 | Return made up to 30/05/08; full list of members (3 pages) |
6 August 2008 | Return made up to 30/05/08; full list of members (3 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
6 November 2007 | Particulars of mortgage/charge (23 pages) |
6 November 2007 | Particulars of mortgage/charge (23 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Return made up to 30/05/07; no change of members (7 pages) |
14 September 2007 | Return made up to 30/05/07; no change of members (7 pages) |
11 May 2007 | (6 pages) |
11 May 2007 | (6 pages) |
24 April 2007 | Particulars of mortgage/charge (10 pages) |
24 April 2007 | Particulars of mortgage/charge (10 pages) |
18 April 2007 | Particulars of mortgage/charge (8 pages) |
18 April 2007 | Particulars of mortgage/charge (8 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: cuthbert house, city road all saints, newcastle upon tyne, tyne and wear NE1 2ET (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: cuthbert house, city road all saints, newcastle upon tyne, tyne and wear NE1 2ET (1 page) |
26 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
26 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
7 April 2006 | (5 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | (5 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
30 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
30 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2005 | Particulars of mortgage/charge (6 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2005 | Particulars of mortgage/charge (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 November 2004 | Company name changed ian shott associates LIMITED\certificate issued on 22/11/04 (2 pages) |
22 November 2004 | Company name changed ian shott associates LIMITED\certificate issued on 22/11/04 (2 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 14 south drive, woolsington, newcastle upon tyne, NE13 8AN (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 14 south drive, woolsington, newcastle upon tyne, NE13 8AN (1 page) |
11 August 2004 | New secretary appointed;new director appointed (3 pages) |
11 August 2004 | New secretary appointed;new director appointed (3 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
29 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
29 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Ad 01/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 December 2003 | Ad 01/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New secretary appointed;new director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New secretary appointed;new director appointed (2 pages) |
30 May 2003 | Incorporation (17 pages) |
30 May 2003 | Incorporation (17 pages) |