High Gosforth Park
Newcastle Upon Tyne
NE3 5EJ
Director Name | Christopher John Knox |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 07 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beechfield Road Newcastle Upon Tyne Tyne & Wear NE3 4DR |
Director Name | Timothy Spain |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 07 May 2013) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bradman Drive Chester Le Street County Durham DH3 3QS |
Director Name | Kossar Kitching |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 May 2013) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Home Farm Banks Lane Scorton Richmond North Yorkshire DL10 6DG |
Secretary Name | Timothy Spain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 May 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bradman Drive Chester Le Street County Durham DH3 3QS |
Director Name | Mr Nicholas Stoner |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2009(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Chambers The Custom House Quayside Newcastle Upon Tyne NE1 3DE |
Director Name | Mr Paul Anthony Caulfield |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 2009) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 94 The Wynd North Shields Tyne & Wear NE30 2TE |
Secretary Name | Timothy Spain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 10 September 2007) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bradman Drive Chester Le Street County Durham DH3 3QS |
Director Name | Angela Giovannini |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 November 2007) |
Role | Barrister |
Correspondence Address | Highfield House Beanlands Park Carlisle Cumbria CA6 4NH |
Secretary Name | Angela Giovannini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 November 2007) |
Role | Barrister |
Correspondence Address | Highfield House Beanlands Park Carlisle Cumbria CA6 4NH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Rmt Accountants Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Caroline Goodwin 6.12% Ordinary |
---|---|
30k at £1 | Christopher Knox 6.12% Ordinary |
30k at £1 | Jacqueline Smart 6.12% Ordinary |
30k at £1 | Kossar Kitching 6.12% Ordinary |
30k at £1 | Paul Caulfield 6.12% Ordinary |
30k at £1 | Rachel Hedworth 6.12% Ordinary |
30k at £1 | Timothy Spain 6.12% Ordinary |
30k at £1 | Toby Hedworth 6.12% Ordinary |
20k at £1 | Brian Mather 4.08% Ordinary |
20k at £1 | Elizabeth Mendoza 4.08% Ordinary |
20k at £1 | Lesley Mckenzie 4.08% Ordinary |
20k at £1 | Nick Stonor 4.08% Ordinary |
20k at £1 | Rachel Hudson 4.08% Ordinary |
10k at £1 | Carly Henley 2.04% Ordinary |
10k at £1 | Christopher Vane 2.04% Ordinary |
10k at £1 | Jamie Morgan 2.04% Ordinary |
10k at £1 | Katherine Dunn 2.04% Ordinary |
10k at £1 | Paul Sloan 2.04% Ordinary |
10k at £1 | Peter Walsh 2.04% Ordinary |
10k at £1 | Robert Adams 2.04% Ordinary |
- | OTHER 16.33% - |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2013 | Receiver's abstract of receipts and payments to 19 April 2012 (2 pages) |
17 January 2013 | Receiver's abstract of receipts and payments to 18 December 2012 (2 pages) |
17 January 2013 | Receiver's abstract of receipts and payments to 18 December 2012 (2 pages) |
17 January 2013 | Receiver's abstract of receipts and payments to 19 April 2012 (2 pages) |
17 January 2013 | Receiver's abstract of receipts and payments to 19 October 2012 (2 pages) |
17 January 2013 | Receiver's abstract of receipts and payments to 19 October 2012 (2 pages) |
15 January 2013 | Application to strike the company off the register (3 pages) |
15 January 2013 | Application to strike the company off the register (3 pages) |
4 January 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
4 January 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 July 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
5 July 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
3 May 2011 | Notice of appointment of receiver or manager (3 pages) |
3 May 2011 | Notice of appointment of receiver or manager (3 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
30 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
30 September 2010 | Director's details changed for Timothy Spain on 25 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Timothy Spain on 25 September 2010 (2 pages) |
25 January 2010 | Appointment of Mr Nicholas Stoner as a director (2 pages) |
25 January 2010 | Appointment of Mr Nicholas Stoner as a director (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
7 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (13 pages) |
7 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (13 pages) |
28 July 2009 | Appointment terminated director paul caulfield (1 page) |
28 July 2009 | Appointment Terminated Director paul caulfield (1 page) |
13 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 October 2008 | Appointment Terminated Director angela giovannini (1 page) |
24 October 2008 | Appointment terminated director angela giovannini (1 page) |
21 October 2008 | Return made up to 26/09/08; full list of members (13 pages) |
21 October 2008 | Return made up to 26/09/08; full list of members (13 pages) |
26 June 2008 | Accounts made up to 30 September 2007 (1 page) |
26 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
7 April 2008 | Ad 10/01/08\gbp si 459999@1=459999\gbp ic 490000/949999\ (6 pages) |
7 April 2008 | Ad 10/01/08 gbp si 459999@1=459999 gbp ic 490000/949999 (6 pages) |
26 March 2008 | Ad 26/03/08 gbp si 10000@1=10000 gbp ic 480000/490000 (1 page) |
26 March 2008 | Ad 26/03/08\gbp si 10000@1=10000\gbp ic 480000/490000\ (1 page) |
20 February 2008 | Ad 18/02/08--------- £ si 20000@1=20000 £ ic 460000/480000 (1 page) |
20 February 2008 | Ad 18/02/08--------- £ si 20000@1=20000 £ ic 460000/480000 (1 page) |
30 January 2008 | Ad 10/01/08--------- £ si 459999@1=459999 £ ic 1/460000 (5 pages) |
30 January 2008 | Ad 10/01/08--------- £ si 459999@1=459999 £ ic 1/460000 (5 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (7 pages) |
24 January 2008 | Particulars of mortgage/charge (7 pages) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
22 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
22 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
25 September 2007 | New secretary appointed;new director appointed (2 pages) |
25 September 2007 | New secretary appointed;new director appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: rmt accountants and business advisors gosforth park avenue newcastle upon tyne tyne and wear NE12 8EG (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New secretary appointed;new director appointed (2 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New secretary appointed;new director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: rmt accountants and business advisors gosforth park avenue newcastle upon tyne tyne and wear NE12 8EG (1 page) |
29 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: rmt accountants gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: rmt accountants gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
17 August 2007 | Resolutions
|
17 August 2007 | Nc inc already adjusted 01/08/07 (1 page) |
17 August 2007 | Nc inc already adjusted 01/08/07 (1 page) |
17 August 2007 | Resolutions
|
13 August 2007 | Company name changed mypiggybank LIMITED\certificate issued on 13/08/07 (2 pages) |
13 August 2007 | Company name changed mypiggybank LIMITED\certificate issued on 13/08/07 (2 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
26 September 2006 | Incorporation (13 pages) |
26 September 2006 | Incorporation (13 pages) |