Durham
DH1 2HP
Director Name | Prof Anthony Julian Morris |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Long Close Road Hamsterley Mill Tyne & Wear NE39 1HQ |
Director Name | Mr David John Pope |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(5 years after company formation) |
Appointment Duration | 7 months (resigned 02 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Percy Street North Shields Tyne And Wear NE30 4HD |
Director Name | Dr Amanda Anne McMurray |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2013(7 years after company formation) |
Appointment Duration | 1 month (resigned 09 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Portland Terrace Jesmond Newcastle Upon Tyne NE2 1QP |
Secretary Name | Borneo Linnells Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | Dixon House 77-97 Harpur Street Bedford Bedfordshire MK40 2SY |
Secretary Name | Staffords Cambridge Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(2 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2009) |
Correspondence Address | C P C 1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE |
Registered Address | Begbies Traynor (Central) Llp 4thf Floor Cathedral Buildings Dean Street Necastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1.7k at £0.01 | Enterprise Development North East LTD 8.51% Ordinary |
---|---|
10k at £0.01 | Joanna Vlahopoulou 50.09% Ordinary |
8.3k at £0.01 | North East Technology Fund Lp 41.40% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£68,232 |
Cash | £7,294 |
Current Liabilities | £121,884 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
12 April 2015 | Registered office address changed from Begbikes Traynor(Central)Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 4Thf Floor Cathedral Buildings Dean Street Necastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
19 February 2015 | Liquidators statement of receipts and payments to 13 January 2015 (17 pages) |
19 February 2015 | Liquidators' statement of receipts and payments to 13 January 2015 (17 pages) |
28 January 2014 | Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP on 28 January 2014 (2 pages) |
27 January 2014 | Statement of affairs with form 4.19 (10 pages) |
16 January 2014 | Appointment of a voluntary liquidator (1 page) |
16 January 2014 | Resolutions
|
9 March 2013 | Termination of appointment of Amanda Mcmurray as a director (1 page) |
14 February 2013 | Appointment of Dr Amanda Anne Mcmurray as a director (2 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
12 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
31 October 2011 | Termination of appointment of David Pope as a director (1 page) |
10 June 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
10 June 2011 | Resolutions
|
10 June 2011 | Sub-division of shares on 31 January 2011 (7 pages) |
3 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
2 May 2011 | Director's details changed for Joanna Vlahopoulou on 1 January 2011 (3 pages) |
2 May 2011 | Appointment of Mr David John Pope as a director (2 pages) |
2 May 2011 | Director's details changed for Joanna Vlahopoulou on 1 January 2011 (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Joanna Vlahopoulou on 1 November 2009 (2 pages) |
16 March 2010 | Director's details changed for Joanna Vlahopoulou on 1 November 2009 (2 pages) |
16 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 July 2009 | Appointment terminated director anthony morris (1 page) |
21 April 2009 | Appointment terminated secretary staffords cambridge LLP (1 page) |
21 April 2009 | Return made up to 01/02/09; full list of members (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from CPC1 capital park fulbourn cambridge cambridgeshire CB21 5XE (1 page) |
29 January 2009 | Director appointed prof anthony julian morris (1 page) |
28 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from dixon house 77-97 harpur street bedford bedfordshire MK40 2SY (1 page) |
12 August 2008 | Secretary appointed staffords cambridge LLP (1 page) |
12 August 2008 | Appointment terminated secretary borneo linnells company secretaries LIMITED (1 page) |
12 May 2008 | Return made up to 01/02/08; no change of members (6 pages) |
5 April 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: st johns innovation centre owley road cambridge cambridgeshire CB4 0WS (1 page) |
21 May 2007 | Return made up to 01/03/07; full list of members (6 pages) |
28 April 2007 | Secretary's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
31 August 2006 | Company name changed bionnovel LIMITED\certificate issued on 31/08/06 (2 pages) |
9 February 2006 | Company name changed novellearn LIMITED\certificate issued on 09/02/06 (2 pages) |
1 February 2006 | Incorporation (19 pages) |