Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TJ
Secretary Name | Mr David Ronald McIntosh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1TJ |
Director Name | Mr David Ronald McIntosh |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 26 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1TJ |
Website | www.mcintosh-hr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 37518661 |
Telephone region | London |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Catherine Morrison Mcintosh 50.00% Ordinary |
---|---|
1 at £1 | David Ronald Mcintosh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,276 |
Cash | £234,034 |
Current Liabilities | £66,922 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2015 | Final Gazette dissolved following liquidation (1 page) |
26 May 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
12 June 2014 | Registered office address changed from Verdemar House, 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 12 June 2014 (2 pages) |
11 June 2014 | Appointment of a voluntary liquidator (1 page) |
11 June 2014 | Declaration of solvency (3 pages) |
11 June 2014 | Resolutions
|
29 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
5 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
4 May 2010 | Company name changed mcintosh & mcintosh consulting LIMITED\certificate issued on 04/05/10
|
4 May 2010 | Change of name notice (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Secretary's details changed for Mr David Ronald Mcintosh on 14 January 2010 (1 page) |
19 January 2010 | Director's details changed for Mr David Ronald Mcintosh on 14 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Catherine Morrison Mcintosh on 14 January 2010 (2 pages) |
2 April 2009 | Director appointed mr david ronald mcintosh (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
13 January 2009 | Ad 06/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 January 2008 | Incorporation (13 pages) |