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 | Resigned |
Appointed | 18 February 2004(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 | 18 February 2004(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(5 months 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(5 months 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 Kenneth Mackinlay Gilmour |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Paddock Seton Mains Long Niddry East Lothian EH32 0PG Scotland |
Registered Address | Glengairn South Drive Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Woolsington |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2011 | Application to strike the company off the register (3 pages) |
19 August 2011 | Application to strike the company off the register (3 pages) |
4 June 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-06-04
|
4 June 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-06-04
|
10 May 2011 | Total exemption small company accounts made up to 31 May 2010 (1 page) |
10 May 2011 | Total exemption small company accounts made up to 31 May 2010 (1 page) |
15 June 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Change of name notice (2 pages) |
5 March 2010 | Change of name notice (2 pages) |
5 March 2010 | Company name changed excelsyn engineering technology LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Company name changed excelsyn engineering technology LIMITED\certificate issued on 05/03/10
|
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 | Termination of appointment of Paul Ryan as a director (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 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 | 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 3 (3 pages) |
16 October 2009 | Full accounts made up to 31 May 2009 (17 pages) |
16 October 2009 | Full accounts made up to 31 May 2009 (17 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from ground floor south riverside house goldcrest way newcastle upon tyne tyne & wear NE15 8NY (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from ground floor south riverside house goldcrest way newcastle upon tyne tyne & wear NE15 8NY (1 page) |
1 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from glengairn south drive woolsington newcastle upon tyne tyne & wear NE13 8AN united kingdom (1 page) |
1 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from glengairn south drive woolsington newcastle upon tyne tyne & wear NE13 8AN united kingdom (1 page) |
24 September 2008 | Full accounts made up to 31 May 2008 (19 pages) |
24 September 2008 | Full accounts made up to 31 May 2008 (19 pages) |
23 September 2008 | Full accounts made up to 31 May 2007 (18 pages) |
23 September 2008 | Full accounts made up to 31 May 2007 (18 pages) |
19 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 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) |
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
14 May 2007 | Return made up to 18/02/07; full list of members (7 pages) |
14 May 2007 | Return made up to 18/02/07; full list of members (7 pages) |
11 May 2007 | Full accounts made up to 31 May 2006 (21 pages) |
11 May 2007 | Full accounts made up to 31 May 2006 (21 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) |
30 June 2006 | Registered office changed on 30/06/06 from: 9 belmont industrial estate, durham, county durham, DH1 1TN (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 9 belmont industrial estate, durham, county durham, DH1 1TN (1 page) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
7 April 2006 | Full accounts made up to 31 May 2005 (19 pages) |
7 April 2006 | Full accounts made up to 31 May 2005 (19 pages) |
30 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
30 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2005 | Particulars of mortgage/charge (6 pages) |
10 June 2005 | Particulars of mortgage/charge (6 pages) |
17 March 2005 | Ad 26/10/04--------- £ si [email protected]=2500 £ ic 300000/302500 (2 pages) |
17 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
17 March 2005 | Ad 26/10/04--------- £ si [email protected]=2500 £ ic 300000/302500 (2 pages) |
22 November 2004 | Company name changed ian shott technology LIMITED\certificate issued on 22/11/04 (2 pages) |
22 November 2004 | Company name changed ian shott technology LIMITED\certificate issued on 22/11/04 (2 pages) |
25 October 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
25 October 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: glengairn, 14 south drive, woolsington, newcastle-upon-tyne, NE13 8AN (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: glengairn, 14 south drive, woolsington, newcastle-upon-tyne, NE13 8AN (1 page) |
11 August 2004 | New secretary appointed;new director appointed (2 pages) |
11 August 2004 | New secretary appointed;new director appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Nc inc already adjusted 26/03/04 (1 page) |
21 May 2004 | Ad 26/03/04--------- £ si [email protected]=299999 £ ic 1/300000 (2 pages) |
21 May 2004 | Resolutions
|
21 May 2004 | S-div 26/03/04 (1 page) |
21 May 2004 | Nc inc already adjusted 26/03/04 (1 page) |
21 May 2004 | Resolutions
|
21 May 2004 | Ad 26/03/04--------- £ si [email protected]=299999 £ ic 1/300000 (2 pages) |
21 May 2004 | S-div 26/03/04 (1 page) |
18 February 2004 | Incorporation (19 pages) |
18 February 2004 | Incorporation (19 pages) |