Darlington
DL1 2YJ
Director Name | Mr Peter Gerard Hiscocks |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 June 2017) |
Role | University Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 High Street Hinxton Saffron Walden CB10 1QY |
Secretary Name | Mr Iain Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Newlands Avenue Melton Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5PX |
Director Name | Mr David John Pope |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 September 2013) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 34 Moor Crescent Newcastle Upon Tyne NE3 4AP |
Director Name | Mr John Charles White |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Balliol Court Darlington DL1 2YJ |
Director Name | Dr Christopher James Cathey |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2019(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Balliol Court Darlington DL1 2YJ |
Director Name | Muckle Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Website | nstarfinance.com |
---|
Registered Address | 7 Balliol Court Darlington DL1 2YJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | North Road |
Built Up Area | Darlington |
6.2k at £1 | Jonathan Gold 51.80% Ordinary |
---|---|
4k at £1 | Peter Gerard Hiscocks 33.20% Ordinary |
1.8k at £1 | John White 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,048 |
Cash | £100 |
Current Liabilities | £29,192 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2022 | Application to strike the company off the register (1 page) |
5 October 2022 | Termination of appointment of John Charles White as a director on 4 October 2022 (1 page) |
5 October 2022 | Termination of appointment of Christopher James Cathey as a director on 4 October 2022 (1 page) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
8 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
10 February 2021 | Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to 7 Balliol Court Darlington DL1 2YJ on 10 February 2021 (1 page) |
2 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
22 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
28 June 2019 | Resolutions
|
26 June 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
26 June 2019 | Appointment of Dr Christopher James Cathey as a director on 6 June 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
30 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
6 August 2018 | Director's details changed for Mr Jonathan Paul Gold on 6 August 2018 (2 pages) |
29 January 2018 | Purchase of own shares. (3 pages) |
16 January 2018 | Cancellation of shares. Statement of capital on 24 November 2017
|
16 January 2018 | Resolutions
|
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 August 2017 | Registered office address changed from 34 Moor Crescent Newcastle upon Tyne NE3 4AP to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from 34 Moor Crescent Newcastle upon Tyne NE3 4AP to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 15 August 2017 (1 page) |
21 June 2017 | Termination of appointment of Peter Gerard Hiscocks as a director on 9 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Peter Gerard Hiscocks as a director on 9 June 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
20 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 September 2013 | Termination of appointment of David Pope as a director (1 page) |
24 September 2013 | Termination of appointment of David Pope as a director (1 page) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
3 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Appointment of Mr John Charles White as a director (2 pages) |
30 November 2012 | Termination of appointment of Iain Stein as a secretary (1 page) |
30 November 2012 | Termination of appointment of Iain Stein as a secretary (1 page) |
30 November 2012 | Appointment of Mr John Charles White as a director (2 pages) |
23 March 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
9 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Registered office address changed from Newcastle Business Village 33 Bellingham Drive North Tyneside Industrial Estate Benton Newcastle upon Tyne NE12 9SZ United Kingdom on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from Newcastle Business Village 33 Bellingham Drive North Tyneside Industrial Estate Benton Newcastle upon Tyne NE12 9SZ United Kingdom on 26 July 2011 (1 page) |
6 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 March 2010 | Appointment of Mr David John Pope as a director (2 pages) |
29 March 2010 | Appointment of Mr David John Pope as a director (2 pages) |
2 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Mr Peter Gerard Hiscocks on 15 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Peter Gerard Hiscocks on 15 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Jonathan Paul Gold on 15 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Jonathan Paul Gold on 15 November 2009 (2 pages) |
17 November 2009 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 17 November 2009 (1 page) |
11 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 December 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
8 December 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
28 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
24 April 2008 | Ad 02/04/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
24 April 2008 | Ad 02/04/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
21 April 2008 | Nc inc already adjusted 02/04/08 (2 pages) |
21 April 2008 | Nc inc already adjusted 02/04/08 (2 pages) |
17 April 2008 | Memorandum and Articles of Association (10 pages) |
17 April 2008 | Memorandum and Articles of Association (10 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
14 April 2008 | Memorandum and Articles of Association (10 pages) |
14 April 2008 | Memorandum and Articles of Association (10 pages) |
8 April 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
8 April 2008 | Director appointed jonathan paul gold (3 pages) |
8 April 2008 | Secretary appointed iain stein (2 pages) |
8 April 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
8 April 2008 | Appointment terminated director muckle director LIMITED (1 page) |
8 April 2008 | Director appointed jonathan paul gold (3 pages) |
8 April 2008 | Director appointed peter hiscocks (3 pages) |
8 April 2008 | Secretary appointed iain stein (2 pages) |
8 April 2008 | Director appointed peter hiscocks (3 pages) |
8 April 2008 | Appointment terminated director muckle director LIMITED (1 page) |
4 April 2008 | Company name changed norham house 1150 LIMITED\certificate issued on 09/04/08 (3 pages) |
4 April 2008 | Company name changed norham house 1150 LIMITED\certificate issued on 09/04/08 (3 pages) |
15 November 2007 | Incorporation (15 pages) |
15 November 2007 | Incorporation (15 pages) |