Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director Name | Mr John Parkin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Dodds Farm Gosforth Newcastle Upon Tyne NE3 4SF |
Director Name | Mr Benjamin John Cook |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2011(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 June 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Secretary Name | Arthalus Limited Partnership (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2009(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 June 2013) |
Correspondence Address | PO Box 660 Tudor House Le Bordage St Peter Port Guernsey GY1 3PU |
Director Name | Mr Alexander Michael Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Morosini 7 Vezia Ch 6943 Switzerland |
Secretary Name | Mr John Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dodds Farm Gosforth Newcastle Upon Tyne NE3 4SF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Dominion Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2009) |
Correspondence Address | Ground Floor Tudor House Le Bordage St Peter Port Guernsey GY1 3PU |
Registered Address | Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2013 | Final Gazette dissolved following liquidation (1 page) |
5 June 2013 | Final Gazette dissolved following liquidation (1 page) |
5 March 2013 | Return of final meeting in a members' voluntary winding up (22 pages) |
5 March 2013 | Return of final meeting in a members' voluntary winding up (22 pages) |
2 October 2012 | Registered office address changed from First Floor 2 St Kenelm Court Steelpark Road Halesowen West Midlands B62 8HD United Kingdom on 2 October 2012 (2 pages) |
2 October 2012 | Declaration of solvency (8 pages) |
2 October 2012 | Registered office address changed from First Floor 2 St Kenelm Court Steelpark Road Halesowen West Midlands B62 8HD United Kingdom on 2 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from First Floor 2 st Kenelm Court Steelpark Road Halesowen West Midlands B62 8HD United Kingdom on 2 October 2012 (2 pages) |
2 October 2012 | Declaration of solvency (8 pages) |
1 October 2012 | Appointment of a voluntary liquidator (1 page) |
1 October 2012 | Resolutions
|
1 October 2012 | Appointment of a voluntary liquidator (1 page) |
1 October 2012 | Resolutions
|
18 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
21 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
17 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 June 2011 | Termination of appointment of Alexander Bell as a director (1 page) |
7 June 2011 | Director's details changed for Neil Hutchinson on 12 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Neil Hutchinson on 12 May 2011 (2 pages) |
7 June 2011 | Termination of appointment of Alexander Bell as a director (1 page) |
12 May 2011 | Registered office address changed from 35 St Paul's Square Birmingham B3 1QX on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 35 st Paul's Square Birmingham B3 1QX on 12 May 2011 (1 page) |
4 March 2011 | Appointment of Mr Benjamin John Cook as a director (2 pages) |
4 March 2011 | Appointment of Mr Benjamin John Cook as a director (2 pages) |
2 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Statement of company's objects (2 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Statement of company's objects (2 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
11 December 2009 | Appointment of Arthalus Limited Partnership as a secretary (2 pages) |
11 December 2009 | Appointment of Arthalus Limited Partnership as a secretary (2 pages) |
11 December 2009 | Termination of appointment of Dominion Group Limited as a secretary (1 page) |
11 December 2009 | Termination of appointment of Dominion Group Limited as a secretary (1 page) |
22 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for John Parkin on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Dominion Group Limited on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Dominion Group Limited on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Alexander Michael Bell on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Alexander Michael Bell on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for John Parkin on 21 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Neil Hutchinson on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Neil Hutchinson on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Neil Hutchinson on 1 October 2009 (2 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 23 college hill london EC4R 2RP (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 23 college hill london EC4R 2RP (1 page) |
25 March 2009 | Secretary's Change of Particulars / dominion group guernsey LIMITED / 16/03/2009 / Surname was: dominion group guernsey LIMITED, now: dominion group LIMITED; HouseName/Number was: , now: tudor house; Street was: tudor house, now: ground floor (2 pages) |
25 March 2009 | Secretary's change of particulars / dominion group guernsey LIMITED / 16/03/2009 (2 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from first floor 3 more london riverside london SE1 2AQ (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from first floor 3 more london riverside london SE1 2AQ (1 page) |
4 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
10 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 35 st. Pauls square birmingham B3 1QX (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 35 st. Pauls square birmingham B3 1QX (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Incorporation (18 pages) |
15 October 2007 | Incorporation (18 pages) |
15 October 2007 | Secretary resigned (1 page) |