Brockwell Mews
Backworh
Tyne And Wear
NE27 0GD
Director Name | Mrs Marian Laverty |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dukes Meadow Brockwell Mews Backworth Tyne And Wear NE27 0GD |
Secretary Name | Mrs Marian Laverty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dukes Meadow Brockwell Mews Backworth Tyne And Wear NE27 0GD |
Website | inspired-learning.co.uk |
---|---|
Telephone | 0191 2686269 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4 Tyne View Tyne View Newcastle Upon Tyne NE15 8DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Marian Laverty 50.00% Ordinary |
---|---|
50 at £1 | Mr Dennis Joseph Laverty 50.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 August 2017 | Notification of Dennis Joseph Laverty as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Dennis Joseph Laverty as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
9 November 2016 | Registered office address changed from 5 Dukes Meadow Brockwell Mews Backworth Newcastle-upon-Tyne Tyne & Wear NE27 0GD to 4 Tyne View Tyne View Newcastle upon Tyne NE15 8DE on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 5 Dukes Meadow Brockwell Mews Backworth Newcastle-upon-Tyne Tyne & Wear NE27 0GD to 4 Tyne View Tyne View Newcastle upon Tyne NE15 8DE on 9 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Marian Laverty as a secretary on 26 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Marian Laverty as a secretary on 26 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Marian Laverty as a director on 24 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Marian Laverty as a director on 24 October 2016 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
26 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
15 June 2011 | Director's details changed for Ms Marian Gibson on 28 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Ms Marian Gibson on 28 May 2011 (2 pages) |
15 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Secretary's details changed for Ms Marian Gibson on 28 May 2011 (1 page) |
15 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Secretary's details changed for Ms Marian Gibson on 28 May 2011 (1 page) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 May 2009 | Director appointed ms marian gibson (1 page) |
29 May 2009 | Director appointed ms marian gibson (1 page) |
29 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 March 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
24 March 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
21 May 2008 | Incorporation (13 pages) |
21 May 2008 | Incorporation (13 pages) |