Broad Chare
Newcastle Upon Tyne
NE1 2HF
Secretary Name | Peter Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 25 August 2016) |
Role | Company Director |
Correspondence Address | C/O Deloitte Llp One Trinity Gardens Broad Chare Newcastle Upon Tyne NE1 2HF |
Director Name | Mr Leslie Savory |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Swalwell Close Prudhoe Northumberland NE42 6EX |
Director Name | Mr Leslie Thompson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 -4 Parsons Road Parsons Industrial Estate Washington Tyne And Wear NE37 1EZ |
Secretary Name | Mr Leslie Savory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Swalwell Close Prudhoe Northumberland NE42 6EX |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2011) |
Role | Traffic Management Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 -4 Parsons Road Parsons Industrial Estate Washington Tyne And Wear NE37 1EZ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | C/O Deloitte Llp One Trinity Gardens Broad Chare Newcastle Upon Tyne NE1 2HF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2011 |
---|---|
Net Worth | £438,348 |
Cash | £20,039 |
Current Liabilities | £319,608 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
25 May 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
25 May 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
17 August 2015 | Liquidators' statement of receipts and payments to 18 June 2015 (15 pages) |
17 August 2015 | Liquidators' statement of receipts and payments to 18 June 2015 (15 pages) |
17 August 2015 | Liquidators statement of receipts and payments to 18 June 2015 (15 pages) |
21 August 2014 | Liquidators statement of receipts and payments to 20 June 2014 (16 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (16 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (16 pages) |
20 August 2013 | Liquidators statement of receipts and payments to 20 June 2013 (17 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (17 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (17 pages) |
16 July 2013 | Appointment of a voluntary liquidator (1 page) |
16 July 2013 | Appointment of a voluntary liquidator (1 page) |
11 July 2013 | Insolvency:order of court removing neil matthews as liquidator of the company (5 pages) |
11 July 2013 | Insolvency:order of court removing neil matthews as liquidator of the company (5 pages) |
11 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 January 2013 | Registered office address changed from Unit 10 Churchill Industrial Estate Shibdon Road Blaydon Tyne & Wear NE21 5AB England on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from Unit 10 Churchill Industrial Estate Shibdon Road Blaydon Tyne & Wear NE21 5AB England on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from Unit 10 Churchill Industrial Estate Shibdon Road Blaydon Tyne & Wear NE21 5AB England on 9 January 2013 (2 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Statement of affairs with form 4.19 (11 pages) |
8 January 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | Resolutions
|
8 January 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | Statement of affairs with form 4.19 (11 pages) |
5 April 2012 | Registered office address changed from Unit 3 -4 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Unit 3 -4 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Unit 3 -4 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 5 April 2012 (1 page) |
23 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 March 2011 | Director's details changed for Peter Scott on 1 November 2010 (2 pages) |
1 March 2011 | Director's details changed for Peter Scott on 1 November 2010 (2 pages) |
1 March 2011 | Termination of appointment of Paul Thompson as a director (1 page) |
1 March 2011 | Director's details changed for Peter Scott on 1 November 2010 (2 pages) |
1 March 2011 | Termination of appointment of Paul Thompson as a director (1 page) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Termination of appointment of Leslie Thompson as a director (1 page) |
11 November 2010 | Termination of appointment of Leslie Thompson as a director (1 page) |
14 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
14 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
27 January 2010 | Director's details changed for Peter Scott on 1 December 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Peter Scott on 1 December 2009 (1 page) |
27 January 2010 | Secretary's details changed for Peter Scott on 1 December 2009 (1 page) |
27 January 2010 | Director's details changed for Peter Scott on 1 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Secretary's details changed for Peter Scott on 1 December 2009 (1 page) |
27 January 2010 | Director's details changed for Mr Paul Thompson on 24 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Peter Scott on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Paul Thompson on 24 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Leslie Thompson on 24 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Leslie Thompson on 24 January 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
29 September 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from unit 3 blezzard court transbritannia enterprise park blaydon-on-tyne tyne and wear NE21 5NH united kingdom (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from unit 3 blezzard court transbritannia enterprise park blaydon-on-tyne tyne and wear NE21 5NH united kingdom (1 page) |
9 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
18 July 2008 | Director appointed mr paul thompson (1 page) |
18 July 2008 | Director appointed mr paul thompson (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from railsafe house whiteley road blaydon newcastle upon tyne tyne & wear NE21 5NJ (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from railsafe house whiteley road blaydon newcastle upon tyne tyne & wear NE21 5NJ (1 page) |
7 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 March 2008 | Return made up to 24/01/08; full list of members (4 pages) |
31 March 2008 | Prev sho from 31/03/2008 to 29/02/2008 (1 page) |
31 March 2008 | Return made up to 24/01/08; full list of members (4 pages) |
31 March 2008 | Prev sho from 31/03/2008 to 29/02/2008 (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New secretary appointed (1 page) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 February 2007 | Return made up to 24/01/07; full list of members
|
7 February 2007 | Return made up to 24/01/07; full list of members
|
24 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
1 March 2006 | Return made up to 24/01/06; full list of members (7 pages) |
1 March 2006 | Return made up to 24/01/06; full list of members (7 pages) |
27 April 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
27 April 2005 | Particulars of contract relating to shares (3 pages) |
27 April 2005 | Ad 29/03/05--------- £ si 15000@1=15000 £ ic 85000/100000 (2 pages) |
27 April 2005 | Ad 29/03/05--------- £ si 15000@1=15000 £ ic 85000/100000 (2 pages) |
27 April 2005 | Particulars of contract relating to shares (3 pages) |
27 April 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
27 April 2005 | Ad 28/03/05--------- £ si 84999@1=84999 £ ic 1/85000 (2 pages) |
27 April 2005 | Ad 28/03/05--------- £ si 84999@1=84999 £ ic 1/85000 (2 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New secretary appointed;new director appointed (2 pages) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | New secretary appointed;new director appointed (2 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
24 January 2005 | Incorporation (16 pages) |
24 January 2005 | Incorporation (16 pages) |