Waterloo Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4DP
Director Name | Stephen Hall |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Park Farm Cottage Willow Tree Avenue, Shincliffe Durham DH1 2PA |
Director Name | Simon Heseltine |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Featherstone Grove Melbury Park, Gosforth Newcastle Newcastle Upon Tyne NE3 5RF |
Secretary Name | Simon Heseltine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Featherstone Grove Melbury Park, Gosforth Newcastle Newcastle Upon Tyne NE3 5RF |
Director Name | Mr Paul Edward Hands |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 August 2009) |
Role | Company Director |
Correspondence Address | 18 Staith Lane Stella Park Blaydon Blaydon On Tyne NE21 4LF |
Director Name | Mr Stephen Hands |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(2 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 16 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Longrigg Leam Lane Estate Gateshead Gateshead Tyne And Wear NE10 8PH |
Registered Address | 310 City Quadrant Waterloo Square Newcastle Upon Tyne NE1 4DP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at 1 | John Glendinning 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £124,843 |
Gross Profit | £61,387 |
Net Worth | £11,564 |
Cash | £704 |
Current Liabilities | £43,440 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2012 | Registered office address changed from C/O Burns Financial Solutions Oak House, Newtown Industrial Estate Birtley Chester Le Street County Durham DH3 2QW on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from C/O Burns Financial Solutions Oak House, Newtown Industrial Estate Birtley Chester Le Street County Durham DH3 2QW on 23 January 2012 (1 page) |
31 August 2011 | Compulsory strike-off action has been suspended (1 page) |
31 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Registered office address changed from Unit 9 Stadium Industrial Estate Gateshead Tyne and Wear NE10 0XF on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from Unit 9 Stadium Industrial Estate Gateshead Tyne and Wear NE10 0XF on 26 May 2011 (2 pages) |
7 January 2010 | Director's details changed for John Glendinning on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
7 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
7 January 2010 | Director's details changed for John Glendinning on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for John Glendinning on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
18 December 2009 | Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR England on 18 December 2009 (1 page) |
18 December 2009 | Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR England on 18 December 2009 (1 page) |
18 September 2009 | Appointment Terminated Director stephen hands (1 page) |
18 September 2009 | Appointment terminated director stephen hands (1 page) |
4 September 2009 | Appointment Terminated Director paul hands (1 page) |
4 September 2009 | Appointment terminated director paul hands (1 page) |
27 August 2009 | Director appointed stephen hands (2 pages) |
27 August 2009 | Director appointed stephen hands (2 pages) |
22 April 2009 | Director appointed paul edward hands (1 page) |
22 April 2009 | Director appointed paul edward hands (1 page) |
19 March 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
19 March 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 29 howard street north shields tyne and wear NE30 1AR (1 page) |
20 January 2009 | Return made up to 04/10/08; full list of members (3 pages) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Location of debenture register (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 29 howard street north shields tyne and wear NE30 1AR (1 page) |
20 January 2009 | Location of debenture register (1 page) |
20 January 2009 | Return made up to 04/10/08; full list of members (3 pages) |
31 July 2008 | Appointment Terminate, Director And Secretary Simon Heseltine Logged Form (1 page) |
31 July 2008 | Appointment terminate, director and secretary simon heseltine logged form (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 11A oakway court meadowfield industrial estate meadowfield durham DH7 8XD (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 11A oakway court meadowfield industrial estate meadowfield durham DH7 8XD (1 page) |
30 July 2008 | Appointment Terminated Director stephen hall (1 page) |
30 July 2008 | Director appointed john glendinning (2 pages) |
30 July 2008 | Appointment terminated director stephen hall (1 page) |
30 July 2008 | Director appointed john glendinning (2 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
31 March 2008 | Prev ext from 31/10/2007 to 30/11/2007 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
31 March 2008 | Prev ext from 31/10/2007 to 30/11/2007 (1 page) |
10 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
10 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
4 October 2006 | Incorporation (14 pages) |
4 October 2006 | Incorporation (14 pages) |