Gateshead
Tyne And Wear
NE8 3AE
Director Name | Mr Geoffrey Mark Hodgson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 10 Baltic Place West South Shore Road Gateshead Tyne And Wear NE8 3AE |
Director Name | Ms Kathryn Lucy Hay Winskell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 February 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 10 Baltic Place South Shore Road Gateshead Tyne And Wear NE8 3AE |
Director Name | Ian Peter Williams |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Director Of Business & Industry |
Country of Residence | United Kingdom |
Correspondence Address | 8 Worley Mews Lowfell Gateshead Tyne And Wear NE9 6AQ |
Secretary Name | Charles Peter Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Stella House Goldcrest Way Newburn Riverside Newcastle Upon Tyne Tyne And Wear NE15 8NY |
Director Name | Mrs Lynsey Helen Robinson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 October 2008) |
Role | Service Sector Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Holly Avenue Jesmond Newcastle Tyne & Wear NE2 2PX |
Director Name | Mrs Lynsey Helen Robinson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 October 2008) |
Role | Service Sector Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Holly Avenue Jesmond Newcastle Tyne & Wear NE2 2PX |
Director Name | Joanne Povey |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2011) |
Role | Rda Senior Manager |
Country of Residence | England |
Correspondence Address | 2 Greenfield Place Ryton Tyne And Wear NE40 3LY |
Director Name | Mrs Lynsey Helen Robinson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 months (resigned 20 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Holly Avenue Jesmond Newcastle Tyne & Wear NE2 2PX |
Director Name | John Canfield Hammill |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stella House Goldcrest Way Newcastle Upon Tyne Tyne And Wear NE15 8NY |
Director Name | Charles Peter Judge |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One North East Stella House Goldcrest Way Newcastle Upon Tyne Tyne And Wear NE15 8NY |
Secretary Name | Joanne Noble-Nesbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | One North East Stella Houses Goldcrest Way Newburn Riverside Newcastle Upon Tyne Tyne And Wear NE15 8NY |
Registered Address | Level 10 Baltic Place West South Shore Road Gateshead Tyne And Wear NE8 3AE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
1 at £1 | North East Access To Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2014 | Application to strike the company off the register (3 pages) |
16 October 2014 | Application to strike the company off the register (3 pages) |
9 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
9 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Registered office address changed from Level 10 Baltic Place West South Shire Road Gateshead Tyne & Wear NE8 3AE on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Level 10 Baltic Place West South Shire Road Gateshead Tyne & Wear NE8 3AE on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
28 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
28 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
22 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (15 pages) |
22 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (15 pages) |
22 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (15 pages) |
20 August 2012 | Appointment of Ms Kathryn Lucy Hay Winskell as a director on 1 August 2012 (3 pages) |
20 August 2012 | Appointment of Ms Kathryn Lucy Hay Winskell as a director on 1 August 2012 (3 pages) |
20 August 2012 | Appointment of Ms Kathryn Lucy Hay Winskell as a director on 1 August 2012 (3 pages) |
15 August 2012 | Accounts made up to 31 March 2012 (7 pages) |
15 August 2012 | Accounts made up to 31 March 2012 (7 pages) |
8 May 2012 | Company name changed north east england trading LIMITED\certificate issued on 08/05/12
|
8 May 2012 | Company name changed north east england trading LIMITED\certificate issued on 08/05/12
|
8 May 2012 | Change of name notice (2 pages) |
8 May 2012 | Change of name notice (2 pages) |
3 May 2012 | Annual return made up to 3 March 2012 no member list (14 pages) |
3 May 2012 | Annual return made up to 3 March 2012 no member list (14 pages) |
3 May 2012 | Annual return made up to 3 March 2012 no member list (14 pages) |
27 April 2012 | Director's details changed for Mr Alan John Fielder on 7 November 2011 (3 pages) |
27 April 2012 | Director's details changed for Mr Geoffrey Mark Hodgson on 7 November 2011 (3 pages) |
27 April 2012 | Director's details changed for Mr Geoffrey Mark Hodgson on 7 November 2011 (3 pages) |
27 April 2012 | Director's details changed for Mr Geoffrey Mark Hodgson on 7 November 2011 (3 pages) |
27 April 2012 | Director's details changed for Mr Alan John Fielder on 7 November 2011 (3 pages) |
27 April 2012 | Director's details changed for Mr Alan John Fielder on 7 November 2011 (3 pages) |
10 April 2012 | Registered office address changed from 1 st James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from 1 st James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 10 April 2012 (2 pages) |
18 October 2011 | Appointment of Alan John Fielder as a director on 30 September 2011 (3 pages) |
18 October 2011 | Appointment of Alan John Fielder as a director on 30 September 2011 (3 pages) |
18 October 2011 | Appointment of Mr. Geoffrey Mark Hodgson as a director on 30 September 2011 (3 pages) |
18 October 2011 | Appointment of Mr. Geoffrey Mark Hodgson as a director on 30 September 2011 (3 pages) |
7 October 2011 | Termination of appointment of Charles Peter Judge as a director on 30 September 2011 (2 pages) |
7 October 2011 | Registered office address changed from Stella House Goldcrest Way Newcastle upon Tyne Tyne and Wear NE15 8NY on 7 October 2011 (2 pages) |
7 October 2011 | Termination of appointment of Joanne Noble-Nesbitt as a secretary on 30 September 2011 (2 pages) |
7 October 2011 | Termination of appointment of Joanne Povey as a director on 30 September 2011 (2 pages) |
7 October 2011 | Termination of appointment of Charles Peter Judge as a director on 30 September 2011 (2 pages) |
7 October 2011 | Termination of appointment of John Canfield Hammill as a director on 30 September 2011 (2 pages) |
7 October 2011 | Registered office address changed from Stella House Goldcrest Way Newcastle upon Tyne Tyne and Wear NE15 8NY on 7 October 2011 (2 pages) |
7 October 2011 | Termination of appointment of Joanne Noble-Nesbitt as a secretary on 30 September 2011 (2 pages) |
7 October 2011 | Registered office address changed from Stella House Goldcrest Way Newcastle upon Tyne Tyne and Wear NE15 8NY on 7 October 2011 (2 pages) |
7 October 2011 | Termination of appointment of Joanne Povey as a director on 30 September 2011 (2 pages) |
7 October 2011 | Termination of appointment of John Canfield Hammill as a director on 30 September 2011 (2 pages) |
24 August 2011 | Appointment of Joanne Noble-Nesbitt as a secretary (3 pages) |
24 August 2011 | Appointment of Charles Peter Judge as a director (3 pages) |
24 August 2011 | Termination of appointment of Charles Judge as a secretary (2 pages) |
24 August 2011 | Termination of appointment of Lynsey Robinson as a director (2 pages) |
24 August 2011 | Termination of appointment of Lynsey Robinson as a director (2 pages) |
24 August 2011 | Appointment of Joanne Noble-Nesbitt as a secretary (3 pages) |
24 August 2011 | Termination of appointment of Charles Judge as a secretary (2 pages) |
24 August 2011 | Appointment of Charles Peter Judge as a director (3 pages) |
10 August 2011 | Secretary's details changed for Charles Peter Judge on 20 July 2011 (3 pages) |
10 August 2011 | Secretary's details changed for Charles Peter Judge on 20 July 2011 (3 pages) |
15 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
15 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (15 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (15 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (15 pages) |
27 May 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
27 May 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
29 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (15 pages) |
29 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (15 pages) |
29 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (15 pages) |
25 January 2010 | Appointment of John Canfield Hammill as a director (3 pages) |
25 January 2010 | Appointment of John Canfield Hammill as a director (3 pages) |
18 November 2009 | Appointment of Lynsey Helen Robinson as a director (3 pages) |
18 November 2009 | Appointment of Lynsey Helen Robinson as a director (3 pages) |
5 November 2009 | Termination of appointment of Lynsey Robinson as a director (2 pages) |
5 November 2009 | Termination of appointment of Lynsey Robinson as a director (2 pages) |
5 November 2009 | Termination of appointment of Ian Williams as a director (2 pages) |
5 November 2009 | Termination of appointment of Ian Williams as a director (2 pages) |
28 July 2009 | Director appointed lynsey helen robinson (2 pages) |
28 July 2009 | Director appointed lynsey helen robinson (2 pages) |
1 July 2009 | Director's change of particulars / ian williams / 07/06/2008 (1 page) |
1 July 2009 | Director's change of particulars / ian williams / 07/06/2008 (1 page) |
19 May 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 May 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
27 October 2008 | Director appointed joanne povey (2 pages) |
27 October 2008 | Appointment terminated director lynsey robinson (1 page) |
27 October 2008 | Director appointed joanne povey (2 pages) |
27 October 2008 | Appointment terminated director lynsey robinson (1 page) |
21 May 2008 | Director appointed lynsey helen robinson (1 page) |
21 May 2008 | Director appointed lynsey helen robinson (1 page) |
3 March 2008 | Incorporation (28 pages) |
3 March 2008 | Incorporation (28 pages) |