Newcastle Upon Tyne
NE1 1JF
Director Name | Mrs Susan Todd |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(same day as company formation) |
Role | Software Development |
Country of Residence | United Kingdom |
Correspondence Address | 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Secretary Name | Susan Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Software Development |
Country of Residence | United Kingdom |
Correspondence Address | Silverdale House Snitter Morpeth Northumberland NE65 7EL |
Director Name | Alexander Freeland Cairns Hunter |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(1 year, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Doctors House High Street, Rothbury Morpeth Northumberland NE65 7TE |
Director Name | Mr Peter Gilhespy Willey |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 March 2007) |
Role | Chartered Accountant |
Correspondence Address | Greystones Oakwood Hexham Northumberland NE46 4LF |
Director Name | Mr Christopher David Peacock |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 September 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Arcadia House Balliol Business Park, Benton Lane Newcastle Upon Tyne NE12 8EW |
Director Name | Mr Colin Stuart Gregg |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 September 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Arcadia House Balliol Business Park, Benton Lane Newcastle Upon Tyne NE12 8EW |
Director Name | Mrs Eileen Willey |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystones Oakwood Hexham Northumberland NE46 4LF |
Website | ukhaptics.co.uk |
---|
Registered Address | 2 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 |
398 at £0.05 | Colon Gregg 8.68% Deferred Convertible |
---|---|
398 at £0.05 | Nstar LTD 8.68% Ordinary |
398 at £0.05 | Peter Gilhespy Willey 8.68% Ordinary |
398 at £0.05 | Peter James Glenton 8.68% Ordinary |
199 at £0.05 | John Aynesley 4.34% Deferred Convertible |
1000 at £0.05 | Gary Todd 21.80% Ordinary |
1000 at £0.05 | Susan Todd 21.80% Ordinary |
796 at £0.05 | North East Equity Matching Fund LTD 17.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,087,699 |
Cash | £26 |
Current Liabilities | £255,045 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2014 | Final Gazette dissolved following liquidation (1 page) |
16 December 2014 | Final Gazette dissolved following liquidation (1 page) |
16 September 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
16 September 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
14 January 2014 | Liquidators' statement of receipts and payments to 13 November 2013 (18 pages) |
14 January 2014 | Liquidators' statement of receipts and payments to 13 November 2013 (18 pages) |
14 January 2014 | Liquidators statement of receipts and payments to 13 November 2013 (18 pages) |
23 November 2012 | Appointment of a voluntary liquidator (1 page) |
23 November 2012 | Statement of affairs with form 4.19 (13 pages) |
23 November 2012 | Statement of affairs with form 4.19 (13 pages) |
23 November 2012 | Resolutions
|
23 November 2012 | Resolutions
|
23 November 2012 | Appointment of a voluntary liquidator (1 page) |
17 October 2012 | Registered office address changed from Arcadia House Balliol Business Park, Benton Lane Newcastle upon Tyne NE12 8EW England on 17 October 2012 (2 pages) |
17 October 2012 | Registered office address changed from Arcadia House Balliol Business Park, Benton Lane Newcastle upon Tyne NE12 8EW England on 17 October 2012 (2 pages) |
3 September 2012 | Termination of appointment of Colin Stuart Gregg as a director on 3 September 2012 (1 page) |
3 September 2012 | Termination of appointment of Colin Stuart Gregg as a director on 3 September 2012 (1 page) |
3 September 2012 | Termination of appointment of Christopher David Peacock as a director on 3 September 2012 (1 page) |
3 September 2012 | Termination of appointment of Colin Stuart Gregg as a director on 3 September 2012 (1 page) |
3 September 2012 | Termination of appointment of Christopher David Peacock as a director on 3 September 2012 (1 page) |
3 September 2012 | Termination of appointment of Christopher David Peacock as a director on 3 September 2012 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Director's details changed for Colin Stuart Gregg on 1 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Colin Stuart Gregg on 1 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Christopher David Peacock on 1 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Susan Todd on 1 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Gary Todd on 1 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Susan Todd on 1 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Gary Todd on 1 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Director's details changed for Mr Christopher David Peacock on 1 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Susan Todd on 1 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Christopher David Peacock on 1 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Gary Todd on 1 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Colin Stuart Gregg on 1 April 2011 (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Director's details changed for Susan Todd on 5 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Gary Todd on 5 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Susan Todd on 5 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Gary Todd on 5 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Gary Todd on 5 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Susan Todd on 5 April 2010 (2 pages) |
25 May 2010 | Termination of appointment of Susan Todd as a secretary (1 page) |
25 May 2010 | Termination of appointment of Susan Todd as a secretary (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Registered office address changed from , Albert House, Town Foot, Rothbury, Northumberland, NE65 7SR on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from , Albert House, Town Foot, Rothbury, Northumberland, NE65 7SR on 27 January 2010 (1 page) |
16 July 2009 | Return made up to 05/04/09; full list of members (5 pages) |
16 July 2009 | Return made up to 05/04/09; full list of members (5 pages) |
14 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 September 2008 | Return made up to 05/04/08; full list of members (6 pages) |
30 September 2008 | Return made up to 05/04/08; full list of members (6 pages) |
29 July 2008 | Appointment terminated director eileen willey (1 page) |
29 July 2008 | Appointment terminated director eileen willey (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Ad 15/11/07--------- £ si [email protected]=29 £ ic 199/228 (2 pages) |
17 December 2007 | Ad 15/11/07--------- £ si [email protected]=29 £ ic 199/228 (2 pages) |
17 December 2007 | Resolutions
|
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
25 August 2007 | Particulars of mortgage/charge (9 pages) |
25 August 2007 | Particulars of mortgage/charge (9 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
6 August 2007 | Return made up to 05/04/07; full list of members (3 pages) |
6 August 2007 | Return made up to 05/04/07; full list of members (3 pages) |
26 March 2007 | Director resigned (2 pages) |
26 March 2007 | Director resigned (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
30 January 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
30 January 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
8 June 2006 | Return made up to 05/04/06; full list of members (4 pages) |
8 June 2006 | Return made up to 05/04/06; full list of members (4 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
13 April 2006 | S-div 27/03/06 (1 page) |
13 April 2006 | S-div 27/03/06 (1 page) |
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=99 £ ic 100/199 (2 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Memorandum and Articles of Association (20 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Ad 27/03/06--------- £ si [email protected]=99 £ ic 100/199 (2 pages) |
12 April 2006 | Memorandum and Articles of Association (20 pages) |
27 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
27 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: fernwood house, fernwood road, jesmond, newcastle upon tyne NE2 1TZ (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: fernwood house, fernwood road, jesmond, newcastle upon tyne NE2 1TZ (1 page) |
21 November 2005 | Nc inc already adjusted 19/10/05 (1 page) |
21 November 2005 | Resolutions
|
21 November 2005 | Resolutions
|
21 November 2005 | Nc inc already adjusted 19/10/05 (1 page) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
16 May 2005 | Return made up to 05/04/05; full list of members
|
16 May 2005 | Return made up to 05/04/05; full list of members
|
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Incorporation (16 pages) |
5 April 2004 | Incorporation (16 pages) |