Newcastle Upon Tyne
Tyne And Wear
NE27 0QF
Director Name | Mr John Anthony Deleonardis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 March 2013(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (closed 24 December 2013) |
Role | Vice President - Taxes |
Country of Residence | United States |
Correspondence Address | New York Way New York Industrial Park Newcastle Upon Tyne Tyne And Wear NE27 0QF |
Secretary Name | Mr Stephen Paul Turner |
---|---|
Status | Closed |
Appointed | 31 March 2013(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (closed 24 December 2013) |
Role | Company Director |
Correspondence Address | New York Way New York Industrial Park Newcastle Upon Tyne Tyne And Wear NE27 0QF |
Director Name | Fiona Rosalind Lees |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Chestnut Farm Dinton Aylesbury Buckinghamshire HP17 8UG |
Director Name | Robert Harper Lees |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Chestnut Farm Dinton Aylesbury Buckinghamshire HP17 8UG |
Secretary Name | Fiona Rosalind Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Chestnut Farm Dinton Aylesbury Buckinghamshire HP17 8UG |
Director Name | Mr Richard Andrew Lees |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 79 Threkeld Drive Cattai New South Wales 2756 |
Secretary Name | Robert Harper Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 09 December 2009) |
Role | Company Director |
Correspondence Address | Chestnut Farm Dinton Aylesbury Buckinghamshire HP17 8UG |
Director Name | William Barker |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2009(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 November 2012) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | New York Way New York Industrial Park Newcastle Upon Tyne Tyne And Wear NE27 0QF |
Director Name | Mr Stephen Paul Turner |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New York Way New York Industrial Park Newcastle Upon Tyne Tyne And Wear NE27 0QF |
Secretary Name | Robert Harper Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 September 2012) |
Role | Company Director |
Correspondence Address | New York Way New York Industrial Park Newcastle Upon Tyne Tyne And Wear NE27 0QF |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2009(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 February 2010) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne And Wear NE99 1YQ |
Registered Address | New York Way New York Industrial Park Newcastle Upon Tyne Tyne And Wear NE27 0QF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
2 at £1 | Fst Loop Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2013 | Application to strike the company off the register (3 pages) |
30 August 2013 | Application to strike the company off the register (3 pages) |
16 August 2013 | Appointment of Mr John Anthony Deleonardis as a director on 31 March 2013 (2 pages) |
16 August 2013 | Appointment of Mr Stephen Paul Turner as a secretary on 31 March 2013 (1 page) |
16 August 2013 | Appointment of Mr John Anthony Deleonardis as a director (2 pages) |
16 August 2013 | Termination of appointment of Stephen Turner as a director (1 page) |
16 August 2013 | Appointment of Mr Stephen Paul Turner as a secretary (1 page) |
16 August 2013 | Termination of appointment of Stephen Paul Turner as a director on 31 March 2013 (1 page) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
29 November 2012 | Termination of appointment of William Barker as a director on 29 November 2012 (1 page) |
29 November 2012 | Termination of appointment of William Barker as a director (1 page) |
17 September 2012 | Termination of appointment of Robert Harper Lees as a secretary on 4 September 2012 (2 pages) |
17 September 2012 | Registered office address changed from Chestnut Farm Dinton Aylesbury Buckinghamshire HP17 8UG on 17 September 2012 (2 pages) |
17 September 2012 | Termination of appointment of Robert Lees as a secretary (2 pages) |
17 September 2012 | Registered office address changed from Chestnut Farm Dinton Aylesbury Buckinghamshire HP17 8UG on 17 September 2012 (2 pages) |
12 September 2012 | Company name changed idris technology LIMITED\certificate issued on 12/09/12
|
12 September 2012 | Change of name notice (2 pages) |
12 September 2012 | Change of name notice (2 pages) |
12 September 2012 | Company name changed idris technology LIMITED\certificate issued on 12/09/12
|
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
17 January 2012 | Director's details changed for Jennifer Sherman on 17 January 2012 (2 pages) |
17 January 2012 | Secretary's details changed for Robert Harper Lees on 17 January 2012 (1 page) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Secretary's details changed for Robert Harper Lees on 17 January 2012 (1 page) |
17 January 2012 | Director's details changed for Mr Stephen Paul Turner on 17 January 2012 (2 pages) |
17 January 2012 | Director's details changed for William Barker on 17 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Mr Stephen Paul Turner on 17 January 2012 (2 pages) |
17 January 2012 | Director's details changed for William Barker on 17 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Jennifer Sherman on 17 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 March 2010 | Appointment of Robert Harper Lees as a secretary (3 pages) |
4 March 2010 | Appointment of Robert Harper Lees as a secretary (3 pages) |
22 February 2010 | Registered office address changed from 1 st James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 22 February 2010 (2 pages) |
22 February 2010 | Termination of appointment of Wb Company Secretaries Limited as a secretary (2 pages) |
22 February 2010 | Termination of appointment of Wb Company Secretaries Limited as a secretary (2 pages) |
22 February 2010 | Registered office address changed from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 22 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Appointment of Mr Stephen Paul Turner as a director (3 pages) |
19 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
19 January 2010 | Appointment of Wb Company Secretaries Limited as a secretary (3 pages) |
19 January 2010 | Appointment of William Barker as a director (3 pages) |
19 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
19 January 2010 | Appointment of Jennifer Sherman as a director (3 pages) |
19 January 2010 | Appointment of Wb Company Secretaries Limited as a secretary (3 pages) |
19 January 2010 | Appointment of Mr Stephen Paul Turner as a director (3 pages) |
19 January 2010 | Appointment of William Barker as a director (3 pages) |
19 January 2010 | Appointment of Jennifer Sherman as a director (3 pages) |
10 January 2010 | Registered office address changed from Chestnut Farm, Dinton Aylesbury Buckinghamshire HP17 8UG on 10 January 2010 (6 pages) |
10 January 2010 | Registered office address changed from Chestnut Farm, Dinton Aylesbury Buckinghamshire HP17 8UG on 10 January 2010 (6 pages) |
10 January 2010 | Termination of appointment of Richard Lees as a director (1 page) |
10 January 2010 | Termination of appointment of Richard Lees as a director (1 page) |
10 January 2010 | Termination of appointment of Robert Lees as a director (1 page) |
10 January 2010 | Termination of appointment of Robert Lees as a director (1 page) |
10 January 2010 | Termination of appointment of Robert Lees as a secretary (1 page) |
10 January 2010 | Termination of appointment of Robert Lees as a secretary (1 page) |
20 August 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
20 August 2009 | Accounts made up to 31 January 2009 (1 page) |
30 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
24 October 2008 | Accounts made up to 31 January 2008 (1 page) |
24 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
1 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
19 November 2007 | Accounts made up to 31 January 2007 (1 page) |
19 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
4 May 2007 | Return made up to 17/01/07; full list of members (2 pages) |
4 May 2007 | Return made up to 17/01/07; full list of members (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
27 September 2006 | Accounts made up to 31 January 2006 (1 page) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
30 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
17 January 2005 | Incorporation (13 pages) |
17 January 2005 | Incorporation (13 pages) |