Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
Secretary Name | Mr David Gilfillan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(1 day after company formation) |
Appointment Duration | 11 years, 10 months (closed 30 November 2016) |
Role | Management |
Correspondence Address | 118 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SQ |
Director Name | Mr John Gilfillan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4c Burt Street Blyth Northumberland NE24 1NE |
Director Name | Dr Yvonne Gale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Etal Avenue Whitley Bay Tyne And Wear NE25 8QF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 118 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£33,893 |
Cash | £1,465 |
Current Liabilities | £46,405 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
4 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 July 2015 | Registered office address changed from Unit 4C Burt Street Blyth Northumberland NE24 1NE to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 21 July 2015 (2 pages) |
20 July 2015 | Statement of affairs with form 4.19 (5 pages) |
20 July 2015 | Appointment of a voluntary liquidator (1 page) |
7 July 2015 | Termination of appointment of John Gilfillan as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of John Gilfillan as a director on 7 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Yvonne Gale as a director on 15 June 2015 (1 page) |
6 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
9 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 April 2014 | Registered office address changed from 26 Windsor Gardens Whitley Bay Tyne & Wear NE26 3BG on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 26 Windsor Gardens Whitley Bay Tyne & Wear NE26 3BG on 4 April 2014 (1 page) |
27 February 2014 | Appointment of Dr Yvonne Gale as a director (2 pages) |
26 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
4 December 2013 | Sub-division of shares on 28 November 2013 (5 pages) |
4 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
4 December 2013 | Resolutions
|
28 October 2013 | Resolutions
|
28 October 2013 | Memorandum and Articles of Association (6 pages) |
21 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
21 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
12 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
3 August 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 May 2013 | Appointment of Mr John Gilfillan as a director (2 pages) |
30 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
20 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
16 July 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
16 June 2010 | Change of name notice (2 pages) |
16 June 2010 | Company name changed venuebay LTD\certificate issued on 16/06/10
|
13 May 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
12 January 2010 | Director's details changed for David Gilfillan on 10 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for David Gilfillan on 10 January 2010 (1 page) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from pippins longhirst morpeth northumberland NE61 3HX united kingdom (1 page) |
17 September 2009 | Memorandum and Articles of Association (6 pages) |
12 September 2009 | Company name changed dai LIMITED\certificate issued on 16/09/09 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 43 kenilworth road whitley bay tyne and wear NE25 8BB united kingdom (1 page) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from jasmine cottage pippins longhirst morpeth northumberland NE61 3HX (1 page) |
9 February 2009 | Location of debenture register (1 page) |
6 February 2009 | Director and secretary's change of particulars / david gilfillan / 06/02/2009 (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from pippins, longhirst morpeth northumberland NE61 3HX (1 page) |
11 July 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
7 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 105 burneside road kendal cumbria LA9 4RZ (1 page) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Location of debenture register (1 page) |
7 February 2008 | Location of register of members (1 page) |
8 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
22 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
6 October 2006 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
31 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
25 January 2005 | New secretary appointed;new director appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
11 January 2005 | Incorporation (9 pages) |