Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director Name | Mr David Thomas |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Secretary Name | Mr David Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 4302050 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2019 | Application to strike the company off the register (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
19 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
11 May 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
17 April 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
3 April 2014 | Director's details changed for David Thomas on 3 April 2014 (2 pages) |
3 April 2014 | Secretary's details changed for David Thomas on 3 April 2014 (1 page) |
3 April 2014 | Director's details changed for David Gregor on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for David Thomas on 3 April 2014 (2 pages) |
3 April 2014 | Secretary's details changed for David Thomas on 3 April 2014 (1 page) |
3 April 2014 | Director's details changed for David Gregor on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for David Gregor on 3 April 2014 (2 pages) |
3 April 2014 | Secretary's details changed for David Thomas on 3 April 2014 (1 page) |
3 April 2014 | Director's details changed for David Thomas on 3 April 2014 (2 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
19 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
8 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
29 August 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
29 August 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from hadrian house front street chester le street co durham DH3 3DB (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from hadrian house front street chester le street co durham DH3 3DB (1 page) |
3 July 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
3 July 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
29 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
20 July 2007 | Return made up to 29/03/07; no change of members (7 pages) |
20 July 2007 | Return made up to 29/03/07; no change of members (7 pages) |
31 May 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
31 May 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
25 October 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
25 October 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: suite 6 coniston house town centre washington NE38 7RN (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: suite 6 coniston house town centre washington NE38 7RN (1 page) |
25 April 2006 | Return made up to 29/03/06; full list of members
|
25 April 2006 | Return made up to 29/03/06; full list of members
|
28 March 2006 | Registered office changed on 28/03/06 from: 175 kirkwood drive kenton newcastle upon tyne tyne & wear NE3 3BE (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 175 kirkwood drive kenton newcastle upon tyne tyne & wear NE3 3BE (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
7 April 2005 | Incorporation (16 pages) |
7 April 2005 | Incorporation (16 pages) |