Newcastle Upon Tyne
NE4 8AW
Director Name | Ian Ross |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Buddle Work Village Buddle Road Newcastle Upon Tyne NE4 8AW |
Secretary Name | Michael Mongan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Buddle Work Village Buddle Road Newcastle Upon Tyne NE4 8AW |
Director Name | Michael Stephenson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Enterprise House Kigsway, Team Valley Gateshead Tyne & Wear NE11 0SR |
Registered Address | John Buddle Work Village Buddle Road Newcastle Upon Tyne NE4 8AW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | Application to strike the company off the register (3 pages) |
16 August 2011 | Application to strike the company off the register (3 pages) |
18 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 November 2010 | Termination of appointment of Michael Stephenson as a director (1 page) |
5 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Registered office address changed from 60 the Meadows Burnopfield Newcastle upon Tyne NE16 6QW on 5 November 2010 (1 page) |
5 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Registered office address changed from 60 the Meadows Burnopfield Newcastle upon Tyne NE16 6QW on 5 November 2010 (1 page) |
5 November 2010 | Termination of appointment of Michael Stephenson as a director (1 page) |
5 November 2010 | Registered office address changed from 60 the Meadows Burnopfield Newcastle upon Tyne NE16 6QW on 5 November 2010 (1 page) |
16 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2009 | Director's details changed for Ian Ross on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Michael Mongan on 30 November 2009 (1 page) |
30 November 2009 | Secretary's details changed for Michael Mongan on 30 November 2009 (1 page) |
30 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Ian Ross on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Michael Mongan on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Michael Mongan on 30 November 2009 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 July 2009 | Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page) |
24 July 2009 | Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 14 enterprise house, kingsway team valley gateshead tyne & wear NE11 0SR (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 14 enterprise house, kingsway team valley gateshead tyne & wear NE11 0SR (1 page) |
4 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 14 enterprise house, kigsway team valley gateshead tyne & wear NE11 0SR (1 page) |
4 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 14 enterprise house, kigsway team valley gateshead tyne & wear NE11 0SR (1 page) |
15 October 2007 | Incorporation (13 pages) |
15 October 2007 | Incorporation (13 pages) |