Newcastle Upon Tyne
Tyne & Wear
NE1 2SW
Director Name | Mr Duncan Richard McGregor |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chipchase Mews Newcastle Great Park Newcastle Upon Tyne Tyne & Wear NE3 5RH |
Secretary Name | Mrs Elaine Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highfield Place Brunswick Green Newcastle Upon Tyne Tyne & Wear NE13 7HW |
Director Name | Mr Duncan Richard McGregor |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 2SW |
Registered Address | 129 New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 2SW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
1 at £1 | Charles Alistair Stuart Macgregor 33.33% Ordinary |
---|---|
1 at £1 | David Nathan Wilson 33.33% Ordinary |
1 at £1 | Mr Duncan Richard Mcgregor 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,887 |
Current Liabilities | £22,474 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2013 | Compulsory strike-off action has been suspended (1 page) |
27 July 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2012 | Termination of appointment of Duncan Mcgregor as a director (1 page) |
6 August 2012 | Termination of appointment of Duncan Mcgregor as a director (1 page) |
13 April 2012 | Registered office address changed from 1St Floor Reception Building Vroom the Car Retail Park Orion Business Park North Shields Tyne and Wear NE29 7SN on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from 1St Floor Reception Building Vroom the Car Retail Park Orion Business Park North Shields Tyne and Wear NE29 7SN on 13 April 2012 (1 page) |
16 March 2012 | Appointment of Mr David Nathan Wilson as a director (2 pages) |
16 March 2012 | Appointment of Mr David Nathan Wilson as a director (2 pages) |
2 March 2012 | Appointment of Mr Duncan Richard Mcgregor as a director (2 pages) |
2 March 2012 | Appointment of Mr Duncan Richard Mcgregor as a director (2 pages) |
3 February 2012 | Termination of appointment of Duncan Mcgregor as a director (1 page) |
3 February 2012 | Termination of appointment of Duncan Mcgregor as a director (1 page) |
2 February 2012 | Termination of appointment of Elaine Devine as a secretary (1 page) |
2 February 2012 | Termination of appointment of Elaine Devine as a secretary (1 page) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
31 March 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
31 March 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
18 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 August 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
27 August 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
9 August 2010 | Change of name notice (2 pages) |
9 August 2010 | Change of name notice (2 pages) |
9 August 2010 | Company name changed circlered properties (universal) LIMITED\certificate issued on 09/08/10
|
9 August 2010 | Company name changed circlered properties (universal) LIMITED\certificate issued on 09/08/10
|
26 May 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
24 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Registered office address changed from Hadrian House Beaminster Way East Kenton Newcastle upon Tyne Northumberland NE3 2ER on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Hadrian House Beaminster Way East Kenton Newcastle upon Tyne Northumberland NE3 2ER on 30 March 2010 (1 page) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
19 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from circlered house apex business village annitsford newcastle upon tyne tyne & wear NE23 7BF (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from circlered house apex business village annitsford newcastle upon tyne tyne & wear NE23 7BF (1 page) |
29 April 2008 | Incorporation (14 pages) |
29 April 2008 | Incorporation (14 pages) |