Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director Name | Mr Anthony Carabin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2022(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 15 August 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Mr Brian Godfrey Burley |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Styles Croft Swanland North Ferriby East Yorkshire HU14 3NU |
Director Name | Mr Sean Rory Maguire |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tollerton Windmill Newton Road Tollerton York North Yorkshire YO61 1QX |
Secretary Name | Mr Brian Godfrey Burley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Styles Croft Swanland North Ferriby East Yorkshire HU14 3NU |
Director Name | Mrs Rachel Ann Larsen |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(1 year, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 December 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 High Brighton Street Withernsea East Yorkshire HU19 2HL |
Director Name | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(7 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 August 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Director Name | Mr Roger Justin Bracken |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(11 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block A, Clifton Park Avenue Clifton Park Avenue York North Yorkshire YO30 5PB |
Director Name | Mr Kevin Peter Ernest Guy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block A, Clifton Park Avenue Clifton Park Avenue York North Yorkshire YO30 5PB |
Director Name | Mr Davin Miller |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 April 2020(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Block A, Clifton Park Avenue Clifton Park Avenue York North Yorkshire YO30 5PB |
Director Name | Ms Else Christina Hamilton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2020(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Ms Camilla Sunner |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 March 2021(13 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 22 September 2021) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Block A, Clifton Park Avenue Clifton Park Avenue York North Yorkshire YO30 5PB |
Director Name | Mr Scott William Maud |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 March 2021(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Mr Nathan John Best |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2022(14 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2023) |
Role | General Manager Uk & Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Secretary Name | Gb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | The Counting House 5 Priory Tec Park, Saxon Way Hessle East Yorkshire HU13 9PB |
Secretary Name | Larsens Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2009) |
Correspondence Address | 2 High Brighton Street Withernsea North Humberside HU19 2HL |
Website | brightlime.com |
---|
Registered Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
---|---|
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 |
75 at £1 | Club Machine Holdings LTD 75.00% Ordinary |
---|---|
5 at £1 | Philip Moss 5.00% Ordinary |
10 at £1 | David Robert Legg 10.00% Ordinary |
10 at £1 | Jonathan E. Clowser 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,186 |
Cash | £40,586 |
Current Liabilities | £269,017 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
15 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2023 | Termination of appointment of Nathan John Best as a director on 31 May 2023 (1 page) |
30 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2023 | Application to strike the company off the register (1 page) |
25 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
30 November 2022 | Appointment of Mr. Anthony Carabin as a director on 28 November 2022 (2 pages) |
30 November 2022 | Termination of appointment of Scott William Maud as a director on 30 November 2022 (1 page) |
16 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (67 pages) |
16 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages) |
16 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
16 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
3 October 2022 | Appointment of Pamela Ann Joseph as a director on 1 October 2022 (2 pages) |
9 August 2022 | Appointment of Mr Nathan John Best as a director on 9 August 2022 (2 pages) |
14 July 2022 | Termination of appointment of a secretary (1 page) |
13 July 2022 | Director's details changed for Mr Scott William Maud on 22 September 2021 (2 pages) |
13 July 2022 | Termination of appointment of Else Christina Hamilton as a director on 4 July 2022 (1 page) |
21 April 2022 | Confirmation statement made on 7 April 2022 with updates (5 pages) |
31 March 2022 | Registered office address changed from Block a, Clifton Park Avenue Clifton Park Avenue York North Yorkshire YO30 5PB United Kingdom to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 31 March 2022 (1 page) |
21 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
21 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
21 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (74 pages) |
5 January 2022 | Full accounts made up to 31 December 2020 (24 pages) |
16 December 2021 | Statement by Directors (1 page) |
16 December 2021 | Statement of capital on 16 December 2021
|
16 December 2021 | Solvency Statement dated 16/12/21 (1 page) |
16 December 2021 | Resolutions
|
15 December 2021 | Statement of capital following an allotment of shares on 15 December 2021
|
23 September 2021 | Termination of appointment of Camilla Sunner as a director on 22 September 2021 (1 page) |
26 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (66 pages) |
26 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
26 May 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (28 pages) |
26 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
30 March 2021 | Termination of appointment of Kevin Peter Ernest Guy as a director on 25 March 2021 (1 page) |
30 March 2021 | Termination of appointment of Davin Miller as a director on 25 March 2021 (1 page) |
30 March 2021 | Appointment of Ms Camilla Sunner as a director on 25 March 2021 (2 pages) |
30 March 2021 | Appointment of Scott Maud as a director on 25 March 2021 (2 pages) |
30 December 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
30 July 2020 | Appointment of Ms Else Christina Hamilton as a director on 27 July 2020 (2 pages) |
19 May 2020 | Termination of appointment of Sean Rory Maguire as a director on 19 May 2020 (1 page) |
27 April 2020 | Appointment of Mr Davin Miller as a director on 15 April 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 29 January 2020 with updates (7 pages) |
28 February 2020 | Termination of appointment of Roger Justin Bracken as a director on 12 February 2020 (1 page) |
7 January 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
2 January 2020 | Appointment of Mr Roger Justin Bracken as a director on 3 December 2019 (2 pages) |
2 January 2020 | Termination of appointment of Ian Steven Burroughs as a director on 3 December 2019 (1 page) |
2 January 2020 | Appointment of Mr Kevin Peter Ernest Guy as a director on 3 December 2019 (2 pages) |
11 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
19 December 2018 | Secretary's details changed (1 page) |
17 December 2018 | Registered office address changed from Marlborough House Westminster Place York Business Park, York YO26 6RW United Kingdom to Block a, Clifton Park Avenue Clifton Park Avenue York North Yorkshire YO30 5PB on 17 December 2018 (1 page) |
20 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 29 January 2018 with no updates (2 pages) |
5 October 2017 | Registered office address changed from Marlborough House Westminster Place York Business Park, York YO26 6RW United Kingdom to Marlborough House Westminster Place York Business Park, York YO26 6RW on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from Marlborough House Westminster Place York Business Park, York YO26 6RW United Kingdom to Marlborough House Westminster Place York Business Park, York YO26 6RW on 5 October 2017 (1 page) |
4 October 2017 | Registered office address changed from 2 High Brighton Street Withernsea North Humberside HU19 2HL to Marlborough House Westminster Place York Business Park, York YO26 6RW on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from 2 High Brighton Street Withernsea North Humberside HU19 2HL to Marlborough House Westminster Place York Business Park, York YO26 6RW on 4 October 2017 (1 page) |
13 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
30 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
1 March 2016 | Company name changed club machine LIMITED\certificate issued on 01/03/16
|
1 March 2016 | Company name changed club machine LIMITED\certificate issued on 01/03/16
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
22 January 2016 | Termination of appointment of Ian Steven Burroughs as a director on 11 August 2015 (1 page) |
22 January 2016 | Termination of appointment of Ian Steven Burroughs as a director on 11 August 2015 (1 page) |
11 August 2015 | Director's details changed for Sean Rory Maguire on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Ian Steven Burroughs on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Sean Rory Maguire on 11 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Ian Steven Burroughs as a director on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Ian Steven Burroughs on 11 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Ian Steven Burroughs as a director on 11 August 2015 (2 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
23 October 2014 | Amended accounts made up to 31 December 2013 (6 pages) |
23 October 2014 | Amended accounts made up to 31 December 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Termination of appointment of Rachel Larsen as a director (1 page) |
24 February 2010 | Director's details changed for Sean Rory Maguire on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Sean Rory Maguire on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Sean Rory Maguire on 1 October 2009 (2 pages) |
24 February 2010 | Termination of appointment of Rachel Larsen as a director (1 page) |
3 December 2009 | Appointment of Mrs Rachel Ann Larsen as a director (2 pages) |
3 December 2009 | Appointment of Mrs Rachel Ann Larsen as a director (2 pages) |
3 December 2009 | Termination of appointment of Larsens Company Secretaries Limited as a secretary (1 page) |
3 December 2009 | Termination of appointment of Larsens Company Secretaries Limited as a secretary (1 page) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 March 2009 | Capitals not rolled up (2 pages) |
5 March 2009 | Capitals not rolled up (2 pages) |
13 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
12 February 2009 | Ad 12/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 February 2009 | Ad 12/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 September 2008 | Secretary appointed larsens company secretaries LIMITED (1 page) |
19 September 2008 | Appointment terminated secretary brian burley (1 page) |
19 September 2008 | Secretary appointed larsens company secretaries LIMITED (1 page) |
19 September 2008 | Appointment terminated secretary brian burley (1 page) |
1 September 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from kilnfield house, common road dunnington york YO19 5PA (1 page) |
1 September 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from kilnfield house, common road dunnington york YO19 5PA (1 page) |
2 July 2008 | Resolutions
|
2 July 2008 | Resolutions
|
2 July 2008 | Secretary appointed brian godfrey burley (2 pages) |
2 July 2008 | Secretary appointed brian godfrey burley (2 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from the counting house 5 priory tec park saxon way hessle east yorkshire HU13 9PB (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from the counting house 5 priory tec park saxon way hessle east yorkshire HU13 9PB (1 page) |
27 June 2008 | Appointment terminated director brian burley (1 page) |
27 June 2008 | Appointment terminated secretary GB company secretaries LIMITED (1 page) |
27 June 2008 | Appointment terminated secretary GB company secretaries LIMITED (1 page) |
27 June 2008 | Appointment terminated director brian burley (1 page) |
17 April 2008 | Director appointed sean rory maguire (2 pages) |
17 April 2008 | Director appointed ian steven burroughs (2 pages) |
17 April 2008 | Director appointed sean rory maguire (2 pages) |
17 April 2008 | Director appointed ian steven burroughs (2 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from the counting house 5 priory park saxon way hessle east yorkshire HU13 9PB (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from the counting house 5 priory park saxon way hessle east yorkshire HU13 9PB (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from the counting house 5 priory tec park saxon way, hessle east yorkshire HU13 9PB (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from the counting house 5 priory tec park saxon way, hessle east yorkshire HU13 9PB (1 page) |
21 February 2008 | Company name changed gba three LIMITED\certificate issued on 25/02/08 (2 pages) |
21 February 2008 | Company name changed gba three LIMITED\certificate issued on 25/02/08 (2 pages) |
12 February 2008 | Incorporation (30 pages) |
12 February 2008 | Incorporation (30 pages) |