Newcastle Upon Tyne
NE1 4SG
Director Name | Mr Oliver Tom Vaulkhard |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bealim House Gallowgate Newcastle Upon Tyne NE1 4SG |
Secretary Name | Nigel Vaulkhard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Aderstone Crescent Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HH |
Website | www.harryvaulkhard.com |
---|
Registered Address | Bealim House Gallowgate Newcastle Upon Tyne NE1 4SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Vaulkhard Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 April 2016 | Director's details changed for Mr Harry Vaulkhard on 2 April 2015 (2 pages) |
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Appointment of Mr Oliver Tom Vaulkhard as a director on 1 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Oliver Tom Vaulkhard as a director on 1 April 2015 (2 pages) |
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
19 April 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (3 pages) |
25 February 2015 | Registered office address changed from Bealim House 17-25 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4SG England to Bealim House Gallowgate Newcastle upon Tyne NE1 4SG on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 79 High Quay City Road Newcastle upon Tyne Tyne and Wear NE1 2PD to Bealim House Gallowgate Newcastle upon Tyne NE1 4SG on 25 February 2015 (1 page) |
25 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Registered office address changed from Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG to Bealim House Gallowgate Newcastle upon Tyne NE1 4SG on 25 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Nigel Vaulkhard as a secretary on 1 May 2014 (1 page) |
25 February 2015 | Termination of appointment of Nigel Vaulkhard as a secretary on 1 May 2014 (1 page) |
25 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 December 2014 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
26 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
10 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
19 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
14 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
26 January 2010 | Director's details changed for Harry Vaulkhard on 8 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Harry Vaulkhard on 8 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
21 April 2009 | Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page) |
27 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from unit 2, boldon colliery workshops, hutton street boldon tyne & wear NE35 9LW (1 page) |
8 January 2008 | Incorporation (9 pages) |