Newcastle Upon Tyne
NE2 1LA
Director Name | Mr Brendan Foster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gates 31 Meadowfield Road Stocksfield Northumberland NE43 7PY |
Director Name | David Newton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 February 2008) |
Role | Company Director |
Correspondence Address | 20 Princes Street Corbridge Northumberland NE45 5DB |
Director Name | Mr Paul Richard Robson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Westfield Drive Gosforth Newcastle Upon Tyne NE3 4XU |
Secretary Name | Mr Eric Malcolm Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
Secretary Name | John Joseph Matson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Devoke Road Wythenshawe Manchester Lancashire M22 1TY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | flexible-text.co.uk |
---|
Registered Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | Ms Lesley Alverda Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,345 |
Cash | £14,868 |
Current Liabilities | £5,523 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2017 | Application to strike the company off the register (3 pages) |
26 May 2017 | Application to strike the company off the register (3 pages) |
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Registered office address changed from C/O Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from C/O Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 28 April 2016 (1 page) |
18 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 September 2014 | Director's details changed for Ms Lesley Alverda Roberts on 22 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Ms Lesley Alverda Roberts on 22 September 2014 (2 pages) |
11 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
10 June 2014 | Registered office address changed from 17 Salisbury Gardens Jesmond Vale Newcastle upon Tyne NE2 1HP England on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 17 Salisbury Gardens Jesmond Vale Newcastle upon Tyne NE2 1HP England on 10 June 2014 (1 page) |
22 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 September 2013 | Termination of appointment of John Matson as a secretary (1 page) |
15 September 2013 | Termination of appointment of John Matson as a secretary (1 page) |
22 May 2013 | Registered office address changed from C/O Wbs Accountants Ltd 56 Woodbine Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 1DE England on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from C/O Wbs Accountants Ltd 56 Woodbine Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 1DE England on 22 May 2013 (1 page) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
22 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Registered office address changed from C/O Woodbine Business Services Ltd 56 Woodbine Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 1DE United Kingdom on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from C/O Woodbine Business Services Ltd 56 Woodbine Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 1DE United Kingdom on 24 June 2010 (1 page) |
24 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Ms Lesley Alverda Roberts on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Ms Lesley Alverda Roberts on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Ms Lesley Alverda Roberts on 1 October 2009 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 January 2010 | Registered office address changed from C/O Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from C/O Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 12 January 2010 (1 page) |
9 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 June 2008 | Director's change of particulars / lesley roberts / 25/06/2008 (2 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from rmt accountants & business advisors gosforth park avenue newcastle upon tyne tyne & wear NE12 8EG (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from rmt accountants & business advisors gosforth park avenue newcastle upon tyne tyne & wear NE12 8EG (1 page) |
26 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
26 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
26 June 2008 | Director's change of particulars / lesley roberts / 25/06/2008 (2 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from newcastle house albany court monarch road newcastle upon tyne NE4 7YB (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from newcastle house albany court monarch road newcastle upon tyne NE4 7YB (1 page) |
10 March 2008 | Secretary appointed john joseph matson (2 pages) |
10 March 2008 | Secretary appointed john joseph matson (2 pages) |
1 March 2008 | Company name changed great 2 run LIMITED\certificate issued on 06/03/08 (2 pages) |
1 March 2008 | Company name changed great 2 run LIMITED\certificate issued on 06/03/08 (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
7 June 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
7 June 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
29 May 2007 | Return made up to 11/05/07; no change of members (8 pages) |
29 May 2007 | Return made up to 11/05/07; no change of members (8 pages) |
13 June 2006 | Return made up to 11/05/06; full list of members (8 pages) |
13 June 2006 | Return made up to 11/05/06; full list of members (8 pages) |
6 March 2006 | Full accounts made up to 31 July 2005 (11 pages) |
6 March 2006 | Full accounts made up to 31 July 2005 (11 pages) |
30 June 2005 | Return made up to 11/05/05; full list of members
|
30 June 2005 | Return made up to 11/05/05; full list of members
|
11 January 2005 | Registered office changed on 11/01/05 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Ad 27/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 July 2004 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Ad 27/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (3 pages) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | New director appointed (3 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Incorporation (16 pages) |
11 May 2004 | Incorporation (16 pages) |