Newcastle Upon Tyne
NE1 6EF
Director Name | Strategic Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 2015(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 November 2016) |
Correspondence Address | 11 Bath Street St Helier JE4 8UT |
Director Name | Trident Director Services (Jersey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 2015(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 November 2016) |
Correspondence Address | 11 Bath Street St Helier JE4 8UT |
Secretary Name | Trident Secretarial Services (Jersey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 2015(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 November 2016) |
Correspondence Address | 11 Bath Street St Helier JE4 8UT |
Director Name | David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Adderstone Court 17 Adderstone Crescent Newcastle Upon Tyne NE2 2EA |
Director Name | Robert James Whitelaw |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Chart Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Secretary Name | Robert James Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Chart Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Director Name | Christopher Henry Lovell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 September 2008) |
Role | English Solicitor |
Country of Residence | Jersey |
Correspondence Address | Les Jardins La Rue De La Haye Du Puits Grouville Channel Islands JE3 9DL |
Director Name | Mr Neil Evan Wakeling |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 August 2007) |
Role | Trust Company Director |
Country of Residence | Jersey |
Correspondence Address | La Nouvelle Chasse La Route D'Ebenezer Trinity Jersey JE3 5DT |
Director Name | Leslie Norman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 February 2009) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | L'Abri Belle Hougue Avenue La Grande Route Des Sablons Grouville Jersey JE3 9BL |
Director Name | Tobias Angus Giles Mathews |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 September 2008) |
Role | English Solicitor |
Correspondence Address | Laurel Lands La Route De Maufant St Saviour JE2 7HX |
Director Name | David John Le Main |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(8 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 2007) |
Role | Company Director |
Correspondence Address | 5 Clos Alexandra Rue Sara Henri St.Lawrence Jersey Channel Islands JE3 1GG |
Director Name | Richard Michael Boleat |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(8 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 2007) |
Role | English Solicitor |
Correspondence Address | Laurel Lands La Route De Maufant St Saviour Channel Islands JE2 7HX |
Director Name | Owen Francis Lynch |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 April 2007) |
Role | Chartered Accountant |
Correspondence Address | Dunraven La Grande Route Des Sablon Grouville Jersey JE3 9HG |
Director Name | Roger Michael Colyer |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Sweet Alford, 6 Le Clos Du Pressoir La Ruette Des Ecorvees St Saviour Jeresy JE2 7BP |
Director Name | Mr Grant Timothy Brown |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 August 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Terre Neuve La Rue De La Mare Ballam St John Jersey Channel Islands JE3 4EJ |
Director Name | Mary Geraldine Ward |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 2009(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 5 Clos De Badier Maufant Village St. Martin Jersey Channel Islands JE3 6JJ |
Director Name | Christopher John Carey Searson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 2 Runnymede Rue De Samares St. Clement Jersey JE2 6LZ |
Director Name | Paul Hucker |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Jersey Channel Islands |
Correspondence Address | 3 Mon Plaisir Cottages La Rue De Bel-Air St. Mary Jersey Channel Isles JE3 3ED |
Director Name | Owen Francis Lynch |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2011(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 September 2015) |
Role | Charetered Accountant |
Country of Residence | Jersey |
Correspondence Address | PO Box 167 Liberation House Castle Street St Helier JE2 3AT |
Director Name | David John Le Main |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 September 2015) |
Role | Trust Company Officer |
Country of Residence | Jersey |
Correspondence Address | PO Box 167 Liberation House Castle Street St Helier JE2 3AT |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Capita Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 February 2011) |
Correspondence Address | 12 Castle Street St Helier Jersey JE2 3RT |
Secretary Name | LGL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2011(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 September 2015) |
Correspondence Address | PO Box 167 Liberation House Castle Street St Helier JE2 3AT |
Registered Address | Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lgl Fiduciary Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2016 | Application to strike the company off the register (3 pages) |
14 March 2016 | Resolutions
|
8 February 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
20 October 2015 | Appointment of James Andrew Ramsden as a director on 15 September 2015 (2 pages) |
19 October 2015 | Appointment of Trident Director Services (Jersey) Limited as a director on 15 September 2015 (2 pages) |
19 October 2015 | Termination of appointment of Lgl Secretaries Limited as a secretary on 15 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Owen Francis Lynch as a director on 15 September 2015 (1 page) |
19 October 2015 | Termination of appointment of David John Le Main as a director on 15 September 2015 (1 page) |
19 October 2015 | Appointment of Trident Secretarial Services (Jersey) Limited as a secretary on 15 September 2015 (2 pages) |
19 October 2015 | Appointment of Strategic Management Limited as a director on 15 September 2015 (2 pages) |
19 October 2015 | Termination of appointment of Leslie Norman as a director on 15 September 2015 (1 page) |
10 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 September 2014 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX to Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 29 September 2014 (1 page) |
2 September 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
25 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
6 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
8 July 2013 | Total exemption full accounts made up to 31 October 2012 (5 pages) |
27 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Director's details changed for Owen Francis Lynch on 30 January 2012 (2 pages) |
27 September 2012 | Director's details changed for Leslie Norman on 30 January 2012 (2 pages) |
27 September 2012 | Director's details changed for David John Le Main on 30 January 2012 (2 pages) |
26 September 2012 | Secretary's details changed for Lgl Secretaries Limited on 30 January 2012 (2 pages) |
5 July 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
6 September 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
5 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Appointment of Leslie Norman as a director (3 pages) |
9 March 2011 | Appointment of Owen Francis Lynch as a director (3 pages) |
9 March 2011 | Appointment of David John Le Main as a director (3 pages) |
4 March 2011 | Appointment of Lgl Secretaries Limited as a secretary (3 pages) |
3 March 2011 | Termination of appointment of Capita Secretaries Limited as a secretary (2 pages) |
3 March 2011 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 3 March 2011 (2 pages) |
3 March 2011 | Termination of appointment of Christopher Searson as a director (2 pages) |
3 March 2011 | Termination of appointment of Grant Brown as a director (2 pages) |
3 March 2011 | Termination of appointment of Paul Hucker as a director (2 pages) |
3 March 2011 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 3 March 2011 (2 pages) |
3 March 2011 | Termination of appointment of Roger Colyer as a director (2 pages) |
3 March 2011 | Termination of appointment of Mary Ward as a director (2 pages) |
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (8 pages) |
9 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
30 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
1 July 2009 | Appointment terminated director tobias mathews (1 page) |
30 June 2009 | Appointment terminated director christopher lovell (1 page) |
13 May 2009 | Appointment terminated director leslie norman (1 page) |
13 May 2009 | Director appointed christopher john carey searson (2 pages) |
13 May 2009 | Director appointed paul hucker (3 pages) |
13 May 2009 | Director appointed mary geraldine ward (4 pages) |
21 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
15 July 2008 | Appointment terminated director owen lynch (1 page) |
15 July 2008 | Secretary's change of particulars / capita secretaries LIMITED / 26/11/2007 (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
30 September 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
25 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
24 July 2007 | Director's particulars changed (1 page) |
21 July 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
12 October 2006 | Return made up to 23/07/06; full list of members (8 pages) |
2 October 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Secretary's particulars changed (1 page) |
8 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
10 August 2005 | Return made up to 23/07/05; full list of members
|
10 August 2005 | Registered office changed on 10/08/05 from: 1 park place canary wharf london E14 4HJ (1 page) |
2 February 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
19 November 2004 | Return made up to 23/07/04; full list of members
|
17 May 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
6 May 2004 | New director appointed (4 pages) |
26 April 2004 | New secretary appointed (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New director appointed (4 pages) |
15 April 2004 | New director appointed (3 pages) |
15 April 2004 | New director appointed (4 pages) |
15 April 2004 | New director appointed (4 pages) |
15 April 2004 | New director appointed (4 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (3 pages) |
15 April 2004 | Director resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (3 pages) |
28 August 2003 | New secretary appointed;new director appointed (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
23 July 2003 | Incorporation (21 pages) |