Street, Newburn
Newcastle Upon Tyne
Tyne & Wear
NE15 8LN
Secretary Name | David John Scully |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ridley Gardens Swalwell Newcastle Upon Tyne Tyne & Wear NE16 3HT |
Director Name | Mark Russell Davison |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Ventnor Gardens Gateshead Tyne And Wear NE9 6EA |
Director Name | Jeffrey David Mead |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Shotley Gardens Low Fell Gateshead Tyne And Wear NE9 5DP |
Registered Address | Owners Business Centre, High Street, Newburn Newcastle Upon Tyne Tyne & Wear NE15 8LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
1 at £1 | David Scully 33.33% Ordinary |
---|---|
1 at £1 | Jeffrey Mead 33.33% Ordinary |
1 at £1 | Mark Davison 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,449 |
Cash | £26 |
Current Liabilities | £26,748 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2012 | Application to strike the company off the register (3 pages) |
22 November 2012 | Application to strike the company off the register (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders Statement of capital on 2011-10-05
|
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders Statement of capital on 2011-10-05
|
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders Statement of capital on 2011-10-05
|
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 September 2010 | Director's details changed for David John Scully on 8 September 2010 (2 pages) |
14 September 2010 | Director's details changed for David John Scully on 8 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Director's details changed for David John Scully on 8 September 2010 (2 pages) |
8 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
8 September 2009 | Appointment terminated director jeffrey mead (1 page) |
8 September 2009 | Appointment Terminated Director jeffrey mead (1 page) |
8 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
18 June 2008 | Ad 01/04/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
18 June 2008 | Ad 01/04/08 gbp si 3@1=3 gbp ic 3/6 (2 pages) |
23 May 2008 | Accounting reference date shortened from 30/09/2007 to 30/04/2007 (1 page) |
23 May 2008 | Accounting reference date shortened from 30/09/2007 to 30/04/2007 (1 page) |
22 May 2008 | Appointment Terminated Director mark davison (1 page) |
22 May 2008 | Appointment terminated director mark davison (1 page) |
8 October 2007 | Company name changed db I.T. solutions LIMITED\certificate issued on 08/10/07 (3 pages) |
8 October 2007 | Company name changed db I.T. solutions LIMITED\certificate issued on 08/10/07 (3 pages) |
20 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
20 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: office 1.08, st marys training and, enterprise centre oystershell lane newcastle upon tyne NE4 5QS (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: office 1.08, st marys training and, enterprise centre oystershell lane newcastle upon tyne NE4 5QS (1 page) |
8 September 2006 | Incorporation (13 pages) |
8 September 2006 | Incorporation (13 pages) |