Newcastle Upon Tyne
Tyne And Wear
NE3 3GT
Director Name | Mr Alan Macintyre |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Electricain |
Correspondence Address | 2 Ovingham Way Seaton Deleval Whitley Bay Tyne & Wear NE25 0FB |
Secretary Name | Miss Sue Mitchel |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ovingham Way Seaton Deleval Whitley Bay Tyne & Wear NE25 0FB |
Director Name | Miss Sue Mitchell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 March 2010) |
Role | Book Keeper |
Correspondence Address | 56 Brahman Ave North Shields Newcastle Upon Tyne Tyne & Wear N29 6UD |
Secretary Name | Mrs Jean Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 March 2010) |
Role | Secratary |
Correspondence Address | 30 Homeforth House Gosforth High Street Newcastle Tyne & Wear NE3 1LL |
Registered Address | 4 Floor Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
10 at £1 | Alan Macintyre 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | Voluntary strike-off action has been suspended (1 page) |
25 June 2013 | Voluntary strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | Voluntary strike-off action has been suspended (1 page) |
10 January 2012 | Voluntary strike-off action has been suspended (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | Application to strike the company off the register (3 pages) |
6 December 2011 | Application to strike the company off the register (3 pages) |
18 May 2011 | Registered office address changed from C/O C/O Glen C Rodger Limited Cragside House Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SE England on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from C/O C/O Glen C Rodger Limited Cragside House Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SE England on 18 May 2011 (1 page) |
16 March 2011 | Registered office address changed from C/O Glen C Rodger Limited Cragside House Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SE England on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from C/O Glen C Rodger Limited Cragside House Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SE England on 16 March 2011 (1 page) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 June 2010 | Registered office address changed from 12 Kelvedon Avenue Central Grange Kenton Newcastle upon Tyne NE3 3GT on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 12 Kelvedon Avenue Central Grange Kenton Newcastle upon Tyne NE3 3GT on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 12 Kelvedon Avenue Central Grange Kenton Newcastle upon Tyne NE3 3GT on 4 June 2010 (1 page) |
11 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Appointment of Alan Macintyre as a director (3 pages) |
15 March 2010 | Termination of appointment of Jean Mitchell as a secretary (2 pages) |
15 March 2010 | Current accounting period extended from 1 March 2010 to 31 March 2010 (3 pages) |
15 March 2010 | Accounts for a dormant company made up to 1 March 2009 (1 page) |
15 March 2010 | Accounts for a dormant company made up to 1 March 2009 (1 page) |
15 March 2010 | Termination of appointment of Jean Mitchell as a secretary (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 1 March 2009 (1 page) |
15 March 2010 | Current accounting period extended from 1 March 2010 to 31 March 2010 (3 pages) |
15 March 2010 | Current accounting period extended from 1 March 2010 to 31 March 2010 (3 pages) |
15 March 2010 | Registered office address changed from 151 Shields Road Heaton Newcastle upon Tyne Tyne & Wear NE61DP England on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from 151 Shields Road Heaton Newcastle upon Tyne Tyne & Wear NE61DP England on 15 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Sue Mitchell as a director (2 pages) |
15 March 2010 | Termination of appointment of Sue Mitchell as a director (2 pages) |
15 March 2010 | Appointment of Alan Macintyre as a director (3 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 2 ovingham way seaton deleval whitley bay tyne & wear NE250FB uk (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 2 ovingham way seaton deleval whitley bay tyne & wear NE250FB uk (1 page) |
10 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 2 ovingham way seaton deleval whitley bay tyne & wear NE25 0FB united kingdom (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 2 ovingham way seaton deleval whitley bay tyne & wear NE25 0FB united kingdom (1 page) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Location of register of members (1 page) |
27 February 2009 | Accounting reference date shortened from 30/04/2009 to 01/03/2009 (1 page) |
27 February 2009 | Accounting reference date shortened from 30/04/2009 to 01/03/2009 (1 page) |
24 February 2009 | Secretary appointed mrs jean mitchell (1 page) |
24 February 2009 | Secretary appointed mrs jean mitchell (1 page) |
24 February 2009 | Director appointed miss sue mitchell (1 page) |
24 February 2009 | Director appointed miss sue mitchell (1 page) |
16 June 2008 | Appointment terminated director alan macintyre (1 page) |
16 June 2008 | Appointment Terminated Secretary sue mitchel (1 page) |
16 June 2008 | Appointment Terminated Director alan macintyre (1 page) |
16 June 2008 | Appointment terminated secretary sue mitchel (1 page) |
3 April 2008 | Incorporation (15 pages) |
3 April 2008 | Incorporation (15 pages) |