Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Director Name | David John Dale |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2009(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Director Name | John David Ralph |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2009(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Director Name | Simon Paul Watts |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2009(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Neil Elliott Braithwaite |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years (resigned 03 December 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Director Name | Jennifer Smurthwaite |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years (resigned 30 November 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Annes Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Director Name | Ian Ward |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years (resigned 30 November 2009) |
Role | Solicitor |
Correspondence Address | St Annes Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Director Name | James Henry Pass |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years (resigned 30 November 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Annes Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
1 at £1 | Bond Dickinson LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Application to strike the company off the register (3 pages) |
8 July 2014 | Application to strike the company off the register (3 pages) |
23 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
23 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
25 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
7 December 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
7 December 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
21 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
1 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (9 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (9 pages) |
15 December 2009 | Appointment of John David Ralph as a director (3 pages) |
15 December 2009 | Appointment of Simon Paul Watts as a director (3 pages) |
15 December 2009 | Appointment of Simon Paul Watts as a director (3 pages) |
15 December 2009 | Appointment of John David Ralph as a director (3 pages) |
15 December 2009 | Appointment of David John Dale as a director (3 pages) |
15 December 2009 | Appointment of David John Dale as a director (3 pages) |
2 December 2009 | Termination of appointment of James Pass as a director (1 page) |
2 December 2009 | Termination of appointment of James Pass as a director (1 page) |
1 December 2009 | Termination of appointment of Jennifer Smurthwaite as a director (1 page) |
1 December 2009 | Termination of appointment of Ian Ward as a director (1 page) |
1 December 2009 | Termination of appointment of Ian Ward as a director (1 page) |
1 December 2009 | Termination of appointment of Jennifer Smurthwaite as a director (1 page) |
21 October 2009 | Director's details changed for James Henry Pass on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Ian Ward on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Jonathan Joseph Blair on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for James Henry Pass on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Jennifer Smurthwaite on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Ian Ward on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Jennifer Smurthwaite on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for James Henry Pass on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Ian Ward on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Prima Secretary Limited on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Prima Secretary Limited on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Jonathan Joseph Blair on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Prima Secretary Limited on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Jonathan Joseph Blair on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Jennifer Smurthwaite on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
13 January 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
13 January 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
11 December 2008 | Director appointed jonathan joseph blair (2 pages) |
11 December 2008 | Director appointed jonathan joseph blair (2 pages) |
8 December 2008 | Appointment terminated director neil braithwaite (1 page) |
8 December 2008 | Appointment terminated director neil braithwaite (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
21 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
8 February 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
8 February 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
31 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
10 December 2006 | Return made up to 19/10/06; full list of members (8 pages) |
10 December 2006 | Return made up to 19/10/06; full list of members (8 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
31 May 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
31 May 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
16 May 2006 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
16 May 2006 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | New director appointed (3 pages) |
24 November 2005 | Company name changed crossco (899) LIMITED\certificate issued on 24/11/05 (2 pages) |
24 November 2005 | Company name changed crossco (899) LIMITED\certificate issued on 24/11/05 (2 pages) |
19 October 2005 | Incorporation (15 pages) |
19 October 2005 | Incorporation (15 pages) |