Benton
Newcastle
Newcastle Upon Tyne
NE7 7UB
Secretary Name | Mr Oliver William Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 June 2011) |
Role | Sportsman |
Country of Residence | England |
Correspondence Address | 2 Fairways Avenue Benton Newcastle Newcastle Upon Tyne NE7 7UB |
Director Name | Andrew Peter Burnett |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2008) |
Role | Internet Designer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Mount Close Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6GE |
Director Name | Jonathan Shaw |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 August 2010) |
Role | Sportsman |
Country of Residence | England |
Correspondence Address | 26 Park Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2LD |
Director Name | Sharon Talbot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2009) |
Role | Employed |
Correspondence Address | 8 Holburn Way The Meadows Ryton Gateshead Tyne And Wear NE40 3RT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 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 | 01 November 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street Co Durham DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£47,605 |
Cash | £890 |
Current Liabilities | £71,341 |
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Secretary's details changed for Mr Oliver William Phillips on 23 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Oliver William Phillips on 23 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Mr Oliver William Phillips on 23 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Oliver William Phillips on 23 August 2010 (2 pages) |
23 August 2010 | Termination of appointment of Jonathan Shaw as a director (1 page) |
23 August 2010 | Termination of appointment of Jonathan Shaw as a director (1 page) |
14 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
10 February 2010 | Registered office address changed from Unit 1 Wansbeck Business Centre Rotary Parkway Ashington Northumberland NE63 8QZ England on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from Unit 1 Wansbeck Business Centre Rotary Parkway Ashington Northumberland NE63 8QZ England on 10 February 2010 (1 page) |
9 December 2009 | Director's details changed for Jonathan Shaw on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Oliver William Phillips on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
9 December 2009 | Director's details changed for Jonathan Shaw on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
9 December 2009 | Director's details changed for Mr Oliver William Phillips on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Jonathan Shaw on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
9 December 2009 | Director's details changed for Mr Oliver William Phillips on 8 December 2009 (2 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
13 May 2009 | Appointment terminated director sharon talbot (1 page) |
13 May 2009 | Appointment Terminated Director sharon talbot (1 page) |
27 November 2008 | Return made up to 01/11/08; full list of members (5 pages) |
27 November 2008 | Return made up to 01/11/08; full list of members (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
10 April 2008 | Appointment terminated director andrew burnett (1 page) |
10 April 2008 | Appointment Terminated Director andrew burnett (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 11 fairview green benton newcastle upon tyne NE7 7TY (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 11 fairview green benton newcastle upon tyne NE7 7TY (1 page) |
28 February 2008 | Director appointed sharon talbot (2 pages) |
28 February 2008 | Director appointed sharon talbot (2 pages) |
5 February 2008 | Return made up to 01/11/07; full list of members (3 pages) |
5 February 2008 | Return made up to 01/11/07; full list of members (3 pages) |
8 October 2007 | Company name changed jollie fitness LTD\certificate issued on 08/10/07 (2 pages) |
8 October 2007 | Company name changed jollie fitness LTD\certificate issued on 08/10/07 (2 pages) |
15 July 2007 | Ad 08/03/07--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
15 July 2007 | Ad 08/03/07--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New secretary appointed;new director appointed (2 pages) |
19 January 2007 | Ad 01/10/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New secretary appointed;new director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | Ad 01/10/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 January 2007 | New director appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Incorporation (13 pages) |
1 November 2006 | Incorporation (13 pages) |