Dalesford Green
Newcastle Upon Tyne
Tyne & Wear
NE7 7GA
Secretary Name | Mrs Joanne Raffo |
---|---|
Status | Closed |
Appointed | 24 April 2013(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 05 October 2021) |
Role | Company Director |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Secretary Name | Barry Goldsborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Dukesfield Earsdon Way Newcastle Upon Tyne Tyne & Wear NE27 0EZ |
Director Name | Mr Thomas Cleghorn |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Greenlee Drive Dalesford Green Newcastle Upon Tyne Tyne & Wear NE7 7GA |
Director Name | Mr Thomas Cleghorn |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Greenlee Drive Dalesford Green Newcastle Upon Tyne Tyne & Wear NE7 7GA |
Director Name | Mr Barry Robert Goldsborough |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Dukesfield Shiremoor Newcastle Upon Tyne NE27 0EZ |
Director Name | Mr Steve Michael Rutland |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Industry Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5XB |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Website | fittraining.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4661046 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
5 at £1 | Christopher Raffo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,239 |
Cash | £32,244 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
5 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2019 | Registered office address changed from Moresby Main Road Stocksfield NE43 7NJ England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 June 2019 (1 page) |
27 June 2019 | Appointment of a voluntary liquidator (3 pages) |
27 June 2019 | Resolutions
|
27 June 2019 | Statement of affairs (8 pages) |
29 November 2018 | Confirmation statement made on 30 October 2018 with updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
26 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
7 December 2016 | Registered office address changed from Unit 3 Industry Road Heaton Newcastle upon Tyne Tyne & Wear NE6 5XB to Moresby Main Road Stocksfield NE43 7NJ on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from Unit 3 Industry Road Heaton Newcastle upon Tyne Tyne & Wear NE6 5XB to Moresby Main Road Stocksfield NE43 7NJ on 7 December 2016 (1 page) |
6 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Termination of appointment of Steve Michael Rutland as a director on 13 February 2015 (1 page) |
16 November 2015 | Termination of appointment of Steve Michael Rutland as a director on 13 February 2015 (1 page) |
8 May 2015 | Current accounting period shortened from 31 October 2015 to 31 July 2015 (1 page) |
8 May 2015 | Current accounting period shortened from 31 October 2015 to 31 July 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
9 September 2014 | Appointment of Mr Steven Rutland as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Steven Rutland as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Steven Rutland as a director on 1 September 2014 (2 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
29 May 2013 | Termination of appointment of Barry Goldsborough as a secretary (1 page) |
29 May 2013 | Termination of appointment of Barry Goldsborough as a director (1 page) |
29 May 2013 | Termination of appointment of Barry Goldsborough as a secretary (1 page) |
29 May 2013 | Appointment of Mrs Joanne Raffo as a secretary (1 page) |
29 May 2013 | Appointment of Mrs Joanne Raffo as a secretary (1 page) |
29 May 2013 | Termination of appointment of Barry Goldsborough as a director (1 page) |
10 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 November 2012 | Termination of appointment of Thomas Cleghorn as a director (1 page) |
27 November 2012 | Termination of appointment of Thomas Cleghorn as a director (1 page) |
27 November 2012 | Registered office address changed from 80 Greenlee Drive Dalesford Green Newcastle upon Tyne Tyne & Wear NE7 7GA on 27 November 2012 (1 page) |
27 November 2012 | Termination of appointment of Thomas Cleghorn as a director (1 page) |
27 November 2012 | Termination of appointment of Thomas Cleghorn as a director (1 page) |
27 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Registered office address changed from 80 Greenlee Drive Dalesford Green Newcastle upon Tyne Tyne & Wear NE7 7GA on 27 November 2012 (1 page) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Appointment of Mr Barry Goldsborough as a director (2 pages) |
13 April 2011 | Appointment of Mr Barry Goldsborough as a director (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 November 2010 | Appointment of Mr Thomas Cleghorn as a director (2 pages) |
19 November 2010 | Appointment of Mr Thomas Cleghorn as a director (2 pages) |
19 November 2010 | Appointment of Mr Thomas Cleghorn as a director (2 pages) |
19 November 2010 | Appointment of Mr Thomas Cleghorn as a director (2 pages) |
19 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Christopher Raffo on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Christopher Raffo on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Christopher Raffo on 1 October 2009 (2 pages) |
22 April 2009 | Return made up to 30/10/08; full list of members (3 pages) |
22 April 2009 | Return made up to 30/10/08; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | New secretary appointed (2 pages) |
4 November 2007 | Secretary resigned (1 page) |
4 November 2007 | Secretary resigned (1 page) |
4 November 2007 | Director resigned (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
4 November 2007 | Director resigned (1 page) |
30 October 2007 | Incorporation (14 pages) |
30 October 2007 | Incorporation (14 pages) |