Newcastle Upon Tyne
NE1 3DX
Director Name | Mr John Scott |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2014(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 October 2016) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | St. Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 August 2014(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 October 2016) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Paul Buie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 August 2014) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Nesep Starting Point Wawn Street South Shields NE33 4EB |
Director Name | Miss Karen Audrey Wood |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 August 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Nesep Starting Point Wawn Street South Shields NE33 4EB |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2013(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 2014) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | St. Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £47,554 |
Cash | £906,359 |
Current Liabilities | £180,997 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2016 | Application to strike the company off the register (3 pages) |
16 July 2016 | Application to strike the company off the register (3 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 March 2016 | Annual return made up to 13 March 2016 no member list (3 pages) |
22 March 2016 | Annual return made up to 13 March 2016 no member list (3 pages) |
24 February 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
24 February 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 March 2015 | Annual return made up to 13 March 2015 no member list (3 pages) |
18 March 2015 | Annual return made up to 13 March 2015 no member list (3 pages) |
23 September 2014 | Appointment of David John Cramond as a director on 28 August 2014 (2 pages) |
23 September 2014 | Appointment of David John Cramond as a director on 28 August 2014 (2 pages) |
22 September 2014 | Termination of appointment of Karen Audrey Wood as a director on 28 August 2014 (1 page) |
22 September 2014 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 28 August 2014 (1 page) |
22 September 2014 | Registered office address changed from C/O Nesep Starting Point Wawn Street South Shields NE33 4EB to C/O Bond Dickinson Llp St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 22 September 2014 (1 page) |
22 September 2014 | Appointment of John Scott as a director on 28 August 2014 (2 pages) |
22 September 2014 | Termination of appointment of Paul Buie as a director on 28 August 2014 (1 page) |
22 September 2014 | Register(s) moved to registered office address C/O Bond Dickinson Llp St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
22 September 2014 | Appointment of John Scott as a director on 28 August 2014 (2 pages) |
22 September 2014 | Termination of appointment of Paul Buie as a director on 28 August 2014 (1 page) |
22 September 2014 | Appointment of Prima Secretary Limited as a secretary on 28 August 2014 (2 pages) |
22 September 2014 | Termination of appointment of Karen Audrey Wood as a director on 28 August 2014 (1 page) |
22 September 2014 | Appointment of Prima Secretary Limited as a secretary on 28 August 2014 (2 pages) |
22 September 2014 | Registered office address changed from C/O Nesep Starting Point Wawn Street South Shields NE33 4EB to C/O Bond Dickinson Llp St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 22 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 28 August 2014 (1 page) |
22 September 2014 | Register(s) moved to registered office address C/O Bond Dickinson Llp St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
2 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 July 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 July 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (3 pages) |
17 April 2014 | Auditor's resignation (2 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 April 2014 | Auditor's resignation (2 pages) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | Annual return made up to 13 March 2014 no member list (4 pages) |
8 April 2014 | Annual return made up to 13 March 2014 no member list (4 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2013 | Appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (2 pages) |
22 July 2013 | Appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (2 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2013 | Director's details changed for Paul Buie on 13 March 2013 (2 pages) |
19 July 2013 | Annual return made up to 13 March 2013 no member list (4 pages) |
19 July 2013 | Register(s) moved to registered inspection location (1 page) |
19 July 2013 | Director's details changed for Miss Karen Audrey Wood on 13 March 2013 (2 pages) |
19 July 2013 | Director's details changed for Paul Buie on 13 March 2013 (2 pages) |
19 July 2013 | Register inspection address has been changed (1 page) |
19 July 2013 | Register(s) moved to registered inspection location (1 page) |
19 July 2013 | Register inspection address has been changed (1 page) |
19 July 2013 | Annual return made up to 13 March 2013 no member list (4 pages) |
19 July 2013 | Director's details changed for Miss Karen Audrey Wood on 13 March 2013 (2 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE99 1SB on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE99 1SB on 25 April 2013 (1 page) |
24 April 2013 | Termination of appointment of Prima Secretary Limited as a secretary (1 page) |
24 April 2013 | Termination of appointment of Prima Secretary Limited as a secretary (1 page) |
3 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 13 March 2012 no member list (4 pages) |
27 March 2012 | Annual return made up to 13 March 2012 no member list (4 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 13 March 2011 no member list (4 pages) |
22 March 2011 | Annual return made up to 13 March 2011 no member list (4 pages) |
23 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 April 2010 | Director's details changed for Paul Buie on 13 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Prima Secretary Limited on 13 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Prima Secretary Limited on 13 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Karen Wood on 13 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 13 March 2010 no member list (3 pages) |
7 April 2010 | Director's details changed for Karen Wood on 13 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Paul Buie on 13 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 13 March 2010 no member list (3 pages) |
14 July 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
14 July 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
13 March 2009 | Annual return made up to 13/03/09 (2 pages) |
13 March 2009 | Annual return made up to 13/03/09 (2 pages) |
18 September 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
18 September 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
25 March 2008 | Annual return made up to 13/03/08 (2 pages) |
25 March 2008 | Annual return made up to 13/03/08 (2 pages) |
13 November 2007 | Company name changed south tyneside means business li mited\certificate issued on 13/11/07 (2 pages) |
13 November 2007 | Company name changed south tyneside means business li mited\certificate issued on 13/11/07 (2 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (3 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (3 pages) |
18 April 2007 | New director appointed (2 pages) |
13 March 2007 | Incorporation (15 pages) |
13 March 2007 | Incorporation (15 pages) |