Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9BS
Director Name | Mr Jonathan Holland |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(8 months after company formation) |
Appointment Duration | 9 months (resigned 04 May 2008) |
Role | Company Director |
Correspondence Address | 81 Wingrove Road Newcastle Upon Tyne Tyne & Wear NE4 9BS |
Secretary Name | Angela Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 April 2008) |
Role | Property Management |
Correspondence Address | 9 Alwin Grange Hebburn Tyne & Wear NE31 1HG |
Director Name | Mr Poul Trinder Tvergaard |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 April 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Porte Otterburn Villas Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3AR |
Director Name | Miss Abigail Butler |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 4 months after company formation) |
Appointment Duration | 2 months (resigned 02 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wingrove Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9BQ |
Secretary Name | Miss Abigail Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 4 months after company formation) |
Appointment Duration | 2 months (resigned 02 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wingrove Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9BQ |
Director Name | Mr Adrian Fuller |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 July 2008) |
Role | Fire Engineer |
Country of Residence | England |
Correspondence Address | 15 Perry Close Kettering Northamptonshire NN15 6GU |
Director Name | Mr Poul Trinder Tvergaard |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 July 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Porte Otterburn Villas Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3AR |
Director Name | Mr Jonathan Holland |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 February 2009) |
Role | Financial Advisor |
Correspondence Address | 81 Wingrove Road Newcastle Upon Tyne Tyne & Wear NE4 9BS |
Secretary Name | Mr Jonathan Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 February 2009) |
Role | Financial Advisor |
Correspondence Address | 81 Wingrove Road Newcastle Upon Tyne Tyne & Wear NE4 9BS |
Director Name | Transparent Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | 1 Wellington Street Gateshead Tyne & Wear NE8 2AJ |
Registered Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved following liquidation (1 page) |
12 August 2014 | Final Gazette dissolved following liquidation (1 page) |
12 May 2014 | Return of final meeting of creditors (1 page) |
12 May 2014 | Notice of final account prior to dissolution (1 page) |
12 May 2014 | Notice of final account prior to dissolution (1 page) |
19 January 2012 | Registered office address changed from Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from 81 Wingrove Road Fenham Newcastle upon Tyne Tyne & Wear NE4 9BS England on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from 81 Wingrove Road Fenham Newcastle upon Tyne Tyne & Wear NE4 9BS England on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 19 January 2012 (2 pages) |
3 December 2009 | Appointment of a liquidator (1 page) |
3 December 2009 | Appointment of a liquidator (1 page) |
19 November 2009 | Order of court to wind up (2 pages) |
19 November 2009 | Order of court to wind up (2 pages) |
19 August 2009 | Compulsory strike-off action has been suspended (1 page) |
19 August 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2009 | Appointment terminated director jonathan holland (1 page) |
25 March 2009 | Appointment terminated director jonathan holland (1 page) |
9 March 2009 | Appointment terminated secretary jonathan holland (1 page) |
9 March 2009 | Appointment terminated secretary jonathan holland (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 18 wingrove road fenham newcastle upon tyne tyne and wear NE4 9BQ england (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 18 wingrove road fenham newcastle upon tyne tyne and wear NE4 9BQ england (1 page) |
8 September 2008 | Appointment terminated secretary abigail butler (1 page) |
8 September 2008 | Appointment terminated director abigail butler (1 page) |
8 September 2008 | Appointment terminated director adrian fuller (1 page) |
8 September 2008 | Appointment terminated director poul tvergaard (1 page) |
8 September 2008 | Appointment terminated director abigail butler (1 page) |
8 September 2008 | Appointment terminated secretary abigail butler (1 page) |
8 September 2008 | Appointment terminated director poul tvergaard (1 page) |
8 September 2008 | Director appointed mr jonathan holland (1 page) |
8 September 2008 | Appointment terminated director adrian fuller (1 page) |
8 September 2008 | Secretary appointed mr jonathan holland (1 page) |
8 September 2008 | Secretary appointed mr jonathan holland (1 page) |
8 September 2008 | Director appointed mr jonathan holland (1 page) |
26 May 2008 | Director appointed mr adrian fuller (1 page) |
26 May 2008 | Director appointed mr adrian fuller (1 page) |
22 May 2008 | Director appointed mr poul trinder tvergaard (1 page) |
22 May 2008 | Director appointed mr poul trinder tvergaard (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 1 wellington street gateshead tyne and wear NE8 2AJ (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 1 wellington street gateshead tyne and wear NE8 2AJ (1 page) |
19 May 2008 | Appointment terminated director jonathan holland (1 page) |
19 May 2008 | Appointment terminated director jonathan holland (1 page) |
6 May 2008 | Secretary appointed miss abigail butler (1 page) |
6 May 2008 | Director appointed miss abigail butler (1 page) |
6 May 2008 | Director appointed miss abigail butler (1 page) |
6 May 2008 | Secretary appointed miss abigail butler (1 page) |
1 May 2008 | Appointment terminated director poul tvergaard (1 page) |
1 May 2008 | Appointment terminated director poul tvergaard (1 page) |
24 April 2008 | Appointment terminated secretary angela ellison (1 page) |
24 April 2008 | Appointment terminated secretary angela ellison (1 page) |
3 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
28 November 2007 | Ad 02/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Ad 02/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2007 | New director appointed (2 pages) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | New director appointed (2 pages) |
1 September 2007 | Secretary resigned (1 page) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | New director appointed (2 pages) |
1 September 2007 | New secretary appointed (2 pages) |
1 September 2007 | Secretary resigned (1 page) |
1 September 2007 | New secretary appointed (2 pages) |
31 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
31 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
6 December 2006 | Incorporation (14 pages) |
6 December 2006 | Incorporation (14 pages) |