Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Secretary Name | Mr Andrew McKean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(3 days after company formation) |
Appointment Duration | 15 years (closed 16 March 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | West 2, Asama Court Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Director Name | Mr Andrew McKean |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(3 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 137 Galsworthy Road Biddick Hall South Shields Tyne And Wear NE34 9UF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0191 2605213 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | West 2, Asama Court 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 |
1 at £1 | Andrew Mckean 50.00% Ordinary |
---|---|
1 at £1 | John William Bryce 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£761 |
Cash | £1,375 |
Current Liabilities | £3,326 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
---|---|
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
14 November 2016 | Registered office address changed from 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD England to West 2, Asama Court Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 14 November 2016 (1 page) |
8 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 February 2015 | Termination of appointment of Andrew Mckean as a director on 30 September 2014 (1 page) |
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
5 September 2013 | Total exemption small company accounts made up to 28 February 2013 (12 pages) |
14 May 2013 | Director's details changed for Mr Andrew Mckean on 14 May 2013 (2 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 February 2012 | Director's details changed for Mr John William Brice on 20 January 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Mr Andrew Mckean on 20 January 2012 (1 page) |
27 February 2012 | Director's details changed for Mr Andrew Mckean on 20 January 2012 (2 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 March 2010 | Director's details changed for Mr Andrew Mckean on 19 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for John William Brice on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew Mckean on 15 March 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
28 May 2008 | Return made up to 24/02/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
5 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
5 March 2007 | Ad 25/02/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
27 February 2006 | New director appointed (1 page) |
27 February 2006 | New director appointed (1 page) |
27 February 2006 | New secretary appointed (1 page) |
24 February 2006 | Incorporation (9 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Director resigned (1 page) |