Darras Hall, Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9EU
Director Name | Mr Kevin Reece |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 01 November 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kelham Square Downhill Sunderland Tyne And Wear SR5 4DA |
Director Name | Mr Tony James Christopher Olanipekun |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 50 Redgrave Close St James Village Gateshead NE8 3JE |
Secretary Name | Mr Tony James Christopher Olanipekun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Redgrave Close St James Village Gateshead NE8 3JE |
Registered Address | Northern Design Centre Baltic Business Quarter Gateshead Tyne & Wear NE8 3DF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
650 at £1 | Rob Mathieson 65.00% Ordinary |
---|---|
50 at £1 | Kevin Reece 5.00% Ordinary |
200 at £1 | Tony James Christopher Olanipekun 20.00% Ordinary |
100 at £1 | Sam Clark 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£150,027 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2015 | Voluntary strike-off action has been suspended (1 page) |
24 December 2015 | Voluntary strike-off action has been suspended (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | Application to strike the company off the register (3 pages) |
16 October 2015 | Application to strike the company off the register (3 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Registered office address changed from 12 Woodllands, Darras Hall Newcastle upon Tyne Tyne and Wear NE20 9EU on 6 June 2014 (1 page) |
6 June 2014 | Termination of appointment of Tony Olanipekun as a secretary (1 page) |
6 June 2014 | Registered office address changed from 12 Woodllands, Darras Hall Newcastle upon Tyne Tyne and Wear NE20 9EU on 6 June 2014 (1 page) |
6 June 2014 | Termination of appointment of Tony Olanipekun as a secretary (1 page) |
6 June 2014 | Termination of appointment of Tony Olanipekun as a director (1 page) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Registered office address changed from 12 Woodllands, Darras Hall Newcastle upon Tyne Tyne and Wear NE20 9EU on 6 June 2014 (1 page) |
6 June 2014 | Termination of appointment of Tony Olanipekun as a director (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
30 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 July 2010 | Previous accounting period extended from 31 October 2009 to 28 February 2010 (1 page) |
24 July 2010 | Previous accounting period extended from 31 October 2009 to 28 February 2010 (1 page) |
9 November 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
9 November 2009 | Director's details changed for Tony James Christopher Olanipekun on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
9 November 2009 | Director's details changed for Mr Kevin Reece on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Tony James Christopher Olanipekun on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Tony James Christopher Olanipekun on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Kevin Reece on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Robert Mathieson on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Kevin Reece on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert Mathieson on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert Mathieson on 1 October 2009 (2 pages) |
23 January 2009 | Director appointed mr kevin reece (1 page) |
23 January 2009 | Director appointed mr kevin reece (1 page) |
11 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
23 October 2007 | Incorporation (14 pages) |
23 October 2007 | Incorporation (14 pages) |