Newcastle Upon Tyne
NE12 8EW
Director Name | Mr James William Matthew Taylor |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2017(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Ouvrielle Holmes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linhay Business Park Ashburton Devon TQ13 7UP |
Director Name | Robert Douglas Holmes |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linhay Business Park Ashburton Devon TQ13 7UP |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Ouvrielle Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Aveton Gifford Kingsbridge Devon TQ7 4LG |
Director Name | Laetitia Westerman |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | 1 Davis Cottages Butterleigh Cullompton Devon EX15 1PN |
Director Name | Mrs Jennifer Christine Williams |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linhay Business Park Ashburton Devon TQ13 7UP |
Secretary Name | Mrs Jennifer Christine Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linhay Business Park Ashburton Devon TQ13 7UP |
Secretary Name | Mr David John Gough |
---|---|
Status | Resigned |
Appointed | 01 January 2011(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 December 2017) |
Role | Company Director |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Director Name | Mr Christian Taylor Jones |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 August 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Director Name | Mr David John Gough |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2013(9 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 2017) |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Website | bumpto3.com |
---|
Registered Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gro-group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 May 2013 | Delivered on: 7 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Notification of addition to or amendment of charge. Outstanding |
---|---|
14 March 2013 | Delivered on: 21 March 2013 Persons entitled: Robert Holmes and Ouvrielle Holmes (Together the ("Security Trustee") Classification: Loan note instrument Secured details: All monies due or to become due by any or all of the obligors to the stockholders and/or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 March 2013 | Delivered on: 19 March 2013 Persons entitled: Mobeus Equity Partners LLP Classification: Guarantee and debenture Secured details: All monies due or to become due from michco 1209 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 December 2004 | Delivered on: 22 December 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2020 | Application to strike the company off the register (1 page) |
21 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
6 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
28 September 2018 | Registered office address changed from Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH England to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 (1 page) |
23 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
10 January 2018 | Resolutions
|
20 December 2017 | Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR to Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH on 20 December 2017 (1 page) |
19 December 2017 | Termination of appointment of David John Gough as a secretary on 19 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Stephen William Parkin as a director on 19 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of David John Gough as a director on 19 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Michelmores Secretaries Limited as a secretary on 19 December 2017 (1 page) |
19 December 2017 | Appointment of Mr James William Matthew Taylor as a director on 19 December 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr David John Gough on 1 August 2013 (2 pages) |
1 December 2017 | Director's details changed for Mr David John Gough on 1 August 2013 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 August 2016 | Termination of appointment of Christian Taylor Jones as a director on 16 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Christian Taylor Jones as a director on 16 August 2016 (1 page) |
29 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
21 September 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
21 September 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
14 April 2015 | Full accounts made up to 30 June 2014 (9 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (9 pages) |
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
10 February 2014 | Full accounts made up to 30 June 2013 (9 pages) |
10 February 2014 | Full accounts made up to 30 June 2013 (9 pages) |
7 May 2013 | Registration of charge 050993810004 (17 pages) |
7 May 2013 | Registration of charge 050993810004 (17 pages) |
1 May 2013 | Termination of appointment of Robert Holmes as a director (1 page) |
1 May 2013 | Termination of appointment of Ouvrielle Holmes as a director (1 page) |
1 May 2013 | Appointment of Mr David John Gough as a director (2 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Appointment of Mr David John Gough as a director (2 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Appointment of Mr Christian Taylor Jones as a director (2 pages) |
1 May 2013 | Termination of appointment of Robert Holmes as a director (1 page) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Termination of appointment of Ouvrielle Holmes as a director (1 page) |
1 May 2013 | Appointment of Mr Christian Taylor Jones as a director (2 pages) |
16 April 2013 | Appointment of Michelmores Secretaries Limited as a secretary (2 pages) |
16 April 2013 | Registered office address changed from Linhay Business Park Ashburton Devon TQ13 7UP on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from Linhay Business Park Ashburton Devon TQ13 7UP on 16 April 2013 (1 page) |
16 April 2013 | Appointment of Michelmores Secretaries Limited as a secretary (2 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 December 2012 | Full accounts made up to 30 June 2012 (11 pages) |
19 December 2012 | Full accounts made up to 30 June 2012 (11 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (10 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (10 pages) |
23 September 2011 | Section 519 (1 page) |
23 September 2011 | Section 519 (1 page) |
8 September 2011 | Auditor's resignation (1 page) |
8 September 2011 | Auditor's resignation (1 page) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Appointment of Mr David John Gough as a secretary (1 page) |
3 May 2011 | Appointment of Mr David John Gough as a secretary (1 page) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Termination of appointment of Jennifer Williams as a secretary (1 page) |
28 April 2011 | Termination of appointment of Jennifer Williams as a director (1 page) |
28 April 2011 | Termination of appointment of Jennifer Williams as a secretary (1 page) |
28 April 2011 | Termination of appointment of Jennifer Williams as a director (1 page) |
1 February 2011 | Full accounts made up to 30 June 2010 (10 pages) |
1 February 2011 | Full accounts made up to 30 June 2010 (10 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Full accounts made up to 30 June 2009 (10 pages) |
26 November 2009 | Full accounts made up to 30 June 2009 (10 pages) |
9 October 2009 | Director's details changed for Ouvrielle Holmes on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ouvrielle Holmes on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mrs Jennifer Christine Williams on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mrs Jennifer Christine Williams on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ouvrielle Holmes on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mrs Jennifer Christine Williams on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mrs Jennifer Christine Williams on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mrs Jennifer Christine Williams on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Robert Holmes on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Robert Holmes on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mrs Jennifer Christine Williams on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Robert Holmes on 9 October 2009 (2 pages) |
11 August 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
11 August 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
28 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
7 April 2009 | Secretary appointed mrs jennifer christine williams (1 page) |
7 April 2009 | Secretary appointed mrs jennifer christine williams (1 page) |
6 April 2009 | Appointment terminated secretary ouvrielle holmes (1 page) |
6 April 2009 | Appointment terminated secretary ouvrielle holmes (1 page) |
14 October 2008 | Accounts for a small company made up to 31 July 2008 (5 pages) |
14 October 2008 | Accounts for a small company made up to 31 July 2008 (5 pages) |
9 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
19 August 2007 | Resolutions
|
19 August 2007 | Resolutions
|
24 May 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
24 May 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
18 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
9 May 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
9 May 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
8 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
6 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
6 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
20 May 2005 | Return made up to 08/04/05; full list of members (8 pages) |
20 May 2005 | Return made up to 08/04/05; full list of members (8 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 8-9 the avenue eastbourne east sussex BN21 3YA (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 8-9 the avenue eastbourne east sussex BN21 3YA (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
8 April 2004 | Incorporation (16 pages) |
8 April 2004 | Incorporation (16 pages) |