Scotswood Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7DF
Director Name | Mr Ashley Charles Guise |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne And Wear NE4 7DF |
Director Name | Mr Andre Cristian Barker |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Chambers Grove Chapeltown Sheffield S35 2TD |
Director Name | Mr Nicholas William Jackson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Barn Busky Dye Lane, Fewston Harrogate HG3 1SS |
Director Name | Paul Andrew Jackson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lark Vale Gilstead Bingley West Yorkshire BD16 3QA |
Director Name | Glen Martin Walton |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Lancar Court Monk Bretton Barnsley South Yorkshire S71 1XT |
Secretary Name | Mr Nicholas William Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Barn Busky Dye Lane, Fewston Harrogate HG3 1SS |
Director Name | Mr William John McCandless |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Victoria Road Holywood County Down BT18 9BA Northern Ireland |
Director Name | Mr Samuel William Martin Reilly |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 200 Seven Mile Streight Loanends Crumlin Armagh Bt29 4y8 |
Secretary Name | Mr William John McCandless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Victoria Road Holywood County Down BT18 9BA Northern Ireland |
Registered Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne And Wear NE4 7DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2011 | Application to strike the company off the register (3 pages) |
30 March 2011 | Application to strike the company off the register (3 pages) |
9 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
11 December 2009 | Director's details changed for Mr Ashley Guise on 11 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Christopher Judd on 11 December 2009 (1 page) |
11 December 2009 | Director's details changed for Mr Ashley Guise on 11 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Christopher Judd on 11 December 2009 (1 page) |
7 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
7 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
15 April 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
15 April 2009 | Accounts made up to 31 May 2008 (5 pages) |
12 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
12 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from eaga house archbold terrace jesmond newcastle upon tyne tyne & wear NE2 1DB (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from eaga house archbold terrace jesmond newcastle upon tyne tyne & wear NE2 1DB (1 page) |
30 April 2008 | Appointment terminated director samuel reilly (1 page) |
30 April 2008 | Appointment Terminated Director william mccandless (1 page) |
30 April 2008 | Appointment Terminated Director samuel reilly (1 page) |
30 April 2008 | Appointment terminated director william mccandless (1 page) |
20 March 2008 | Accounts made up to 31 May 2007 (5 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | New director appointed (3 pages) |
11 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: unit B6 wira business park west park ring road leeds LS16 6EB (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: unit B6 wira business park west park ring road leeds LS16 6EB (1 page) |
5 July 2007 | Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page) |
5 July 2007 | Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Secretary resigned;director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Secretary resigned;director resigned (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: st pauls works richardshaw lane stanningley pudsey west yorkshire LS28 6BR (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New secretary appointed;new director appointed (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: st pauls works richardshaw lane stanningley pudsey west yorkshire LS28 6BR (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New secretary appointed;new director appointed (2 pages) |
30 October 2006 | Ad 29/09/06--------- £ si 2500@1=2500 £ ic 2500/5000 (2 pages) |
30 October 2006 | Statement of affairs (14 pages) |
30 October 2006 | Statement of affairs (14 pages) |
30 October 2006 | Ad 29/09/06--------- £ si 2500@1=2500 £ ic 2500/5000 (2 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
12 October 2006 | Nc inc already adjusted 29/09/06 (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: protection house 16-17 east parade leeds LS1 2BR (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: protection house 16-17 east parade leeds LS1 2BR (1 page) |
12 October 2006 | Nc inc already adjusted 29/09/06 (2 pages) |
7 September 2006 | Incorporation (16 pages) |
7 September 2006 | Incorporation (16 pages) |