Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director Name | Mr Duncan Swan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 12 September 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | West Bitchfield Cottage Belsay Northumberland NE20 0JP |
Secretary Name | Joanne Mary Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(1 week, 1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 February 2008) |
Role | Manager |
Correspondence Address | West Bitchfield Cottage Belsay Newcastle Northumberland NE20 0JP |
Director Name | Mr David Peter Wilson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2010) |
Role | Business Intermed |
Country of Residence | England |
Correspondence Address | 18 Fulbrook Road Newcastle Upon Tyne Tyne & Wear NE3 3TQ |
Secretary Name | Mr David Peter Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 18 February 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Fulbrook Road Newcastle Upon Tyne Tyne & Wear NE3 3TQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2007(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 | 05 September 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Bridgefield House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2010 | Termination of appointment of David Wilson as a secretary (1 page) |
18 February 2010 | Appointment of Mr Duncan Swan as a director (2 pages) |
18 February 2010 | Termination of appointment of David Wilson as a director (1 page) |
18 February 2010 | Appointment of Mr Duncan Swan as a director (2 pages) |
18 February 2010 | Termination of appointment of David Wilson as a director (1 page) |
18 February 2010 | Termination of appointment of David Wilson as a secretary (1 page) |
30 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
14 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
22 September 2008 | Appointment terminated director duncan swan (1 page) |
22 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
22 September 2008 | Appointment Terminated Director duncan swan (1 page) |
22 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
11 June 2008 | Ad 05/09/07\gbp si 8@1=8\gbp ic 10/18\ (2 pages) |
11 June 2008 | Ad 05/09/07 gbp si 8@1=8 gbp ic 10/18 (2 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
12 October 2007 | Ad 13/09/07--------- £ si 8@1=8 £ ic 2/10 (1 page) |
12 October 2007 | Ad 13/09/07--------- £ si 8@1=8 £ ic 2/10 (1 page) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | New secretary appointed (2 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Incorporation (13 pages) |
5 September 2007 | Incorporation (13 pages) |