Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 5NS
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 February 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Middlesbrook Darras Hall Ponteland Darras Hall Newcastle Upon Tyne NE20 9XH |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Director Name | Ward Hadaway Incorporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 February 2009) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 February 2009) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limired (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 November 2009) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2008(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 October 2008) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Application to strike the company off the register (3 pages) |
11 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
12 February 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
12 February 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
17 December 2009 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 17 December 2009 (1 page) |
17 December 2009 | Termination of appointment of Ward Hadaway Company Secretarial Services Limired as a secretary (1 page) |
17 December 2009 | Termination of appointment of Ward Hadaway Company Secretarial Services Limired as a secretary (1 page) |
15 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
3 April 2009 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
3 April 2009 | Appointment Terminated Secretary ward hadaway company secretarial services LIMITED (1 page) |
3 April 2009 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
3 April 2009 | Appointment Terminated Director ward hadaway incorporations LIMITED (1 page) |
5 March 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
5 March 2009 | Accounts made up to 30 April 2008 (7 pages) |
3 February 2009 | Director appointed mr stephen thomas langley (1 page) |
3 February 2009 | Director appointed mr stephen thomas langley (1 page) |
2 February 2009 | Appointment Terminated Director colin hewitt (1 page) |
2 February 2009 | Appointment Terminated Director ward hadaway incorporation LIMITED (1 page) |
2 February 2009 | Appointment terminated director colin hewitt (1 page) |
2 February 2009 | Appointment terminated director ward hadaway incorporation LIMITED (1 page) |
28 October 2008 | Appointment terminated secretary wb company secretaries LIMITED (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
28 October 2008 | Appointment Terminated Director wb company directors LIMITED (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
28 October 2008 | Secretary appointed ward hadaway company secretarial services LIMITED (2 pages) |
28 October 2008 | Director appointed ward hadaway incorporation LIMITED (2 pages) |
28 October 2008 | Director appointed ward hadaway incorporations LIMITED (2 pages) |
28 October 2008 | Director appointed colin thompson hewitt (3 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 1 st james' gate newcastle newcastle upon tyne NE99 1YQ (1 page) |
28 October 2008 | Director appointed ward hadaway incorporation LIMITED (2 pages) |
28 October 2008 | Secretary appointed ward hadaway company secretarial services limired (2 pages) |
28 October 2008 | Director appointed ward hadaway incorporations LIMITED (2 pages) |
28 October 2008 | Secretary appointed ward hadaway company secretarial services limired (2 pages) |
28 October 2008 | Director appointed colin thompson hewitt (3 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 1 st james' gate newcastle newcastle upon tyne NE99 1YQ (1 page) |
28 October 2008 | Appointment Terminated Secretary wb company secretaries LIMITED (1 page) |
28 October 2008 | Secretary appointed ward hadaway company secretarial services LIMITED (2 pages) |
28 October 2008 | Appointment terminated director wb company directors LIMITED (1 page) |
25 October 2008 | Company name changed tyne carrier partnership LIMITED\certificate issued on 27/10/08 (2 pages) |
25 October 2008 | Company name changed tyne carrier partnership LIMITED\certificate issued on 27/10/08 (2 pages) |
9 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
14 August 2007 | Company name changed wb newco 16 LIMITED\certificate issued on 14/08/07 (2 pages) |
14 August 2007 | Company name changed wb newco 16 LIMITED\certificate issued on 14/08/07 (2 pages) |
4 April 2007 | Incorporation (20 pages) |
4 April 2007 | Incorporation (20 pages) |