Newcastle Upon Tyne
Tyne & Wear
NE3 3TQ
Secretary Name | Mr David Peter Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(2 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Fulbrook Road Newcastle Upon Tyne Tyne & Wear NE3 3TQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Unit 6 Brenkley Way, Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
2 at £1 | David Wilson 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | Application to strike the company off the register (3 pages) |
14 July 2015 | Application to strike the company off the register (3 pages) |
4 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
3 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
11 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
11 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 August 2010 | Registered office address changed from Bridgefield House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA United Kingdom on 24 August 2010 (1 page) |
24 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Registered office address changed from Bridgefield House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA United Kingdom on 24 August 2010 (1 page) |
12 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
24 November 2008 | Company name changed hardy couriers LTD\certificate issued on 25/11/08 (2 pages) |
24 November 2008 | Company name changed hardy couriers LTD\certificate issued on 25/11/08 (2 pages) |
28 August 2008 | Secretary appointed mr david peter wilson (1 page) |
28 August 2008 | Director appointed mr david peter wilson (1 page) |
28 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
28 August 2008 | Secretary appointed mr david peter wilson (1 page) |
28 August 2008 | Director appointed mr david peter wilson (1 page) |
28 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
3 July 2008 | Appointment terminated director duport director LIMITED (1 page) |
3 July 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
3 July 2008 | Appointment terminated director duport director LIMITED (1 page) |
3 July 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
17 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
17 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
28 June 2006 | Incorporation (13 pages) |
28 June 2006 | Incorporation (13 pages) |