Newcastle Upon Tyne
Northumberland
NE2 3NX
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | Incorporation Services Ltd 1 Saville Chambers Nort Newcastle Upon Tyne Tyne And Wear NE1 8DF |
Director Name | Abogail MacDonald |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Nurse |
Correspondence Address | 2 Woodthorne Road Newcastle Upon Tyne Tyne And Wear NE2 3PB |
Director Name | Mr Malcolm Newton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Burnaby Lodge Woodside Road Ryton Tyne & Wear NE40 3BP |
Director Name | Mr Ivor Robert Stolliday |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 The Bank Barnard Castle County Durham DL12 8PQ |
Director Name | Kevin Taylor |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Project Manager |
Correspondence Address | 63 Montagu Court Gosforth Newcastle Upon Tyne NE3 4JL |
Director Name | Mr Colin John Stott |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle College Rye Hill Campus Scotswood Road Newcastle Upon Tyne NE4 7SA |
Director Name | Mr Philip John Young |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 2013) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 10 Baulkham Hills Penshaw Houghton Le Spring Tyne And Wear DH4 7RY |
Registered Address | 7 Ilford Road High West Jesmond Newcastle Upon Tyne NE2 3NX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
40 at £1 | Mary Greenwood 80.00% Ordinary |
---|---|
10 at £1 | Mr Ivor Robert Stolliday 20.00% Ordinary |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (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 April 2013 | Application to strike the company off the register (3 pages) |
10 April 2013 | Application to strike the company off the register (3 pages) |
14 March 2013 | Termination of appointment of Ivor Stolliday as a director (2 pages) |
14 March 2013 | Termination of appointment of Colin John Stott as a director on 6 March 2013 (2 pages) |
14 March 2013 | Termination of appointment of Philip John Young as a director on 6 March 2013 (2 pages) |
14 March 2013 | Termination of appointment of Colin Stott as a director (2 pages) |
14 March 2013 | Termination of appointment of Philip Young as a director (2 pages) |
14 March 2013 | Termination of appointment of Ivor Robert Stolliday as a director on 15 February 2013 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
5 March 2012 | Accounts for a dormant company made up to 31 May 2011 (9 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 May 2011 (9 pages) |
20 October 2011 | Termination of appointment of Kevin Taylor as a director (1 page) |
20 October 2011 | Appointment of Mr Colin John Stott as a director (2 pages) |
20 October 2011 | Termination of appointment of Abogail Macdonald as a director (1 page) |
20 October 2011 | Termination of appointment of Malcolm Newton as a director (1 page) |
20 October 2011 | Appointment of Mr Philip John Young as a director on 6 October 2011 (2 pages) |
20 October 2011 | Termination of appointment of Abogail Macdonald as a director on 6 October 2011 (1 page) |
20 October 2011 | Termination of appointment of Kevin Taylor as a director on 6 October 2011 (1 page) |
20 October 2011 | Appointment of Mr Philip John Young as a director (2 pages) |
20 October 2011 | Termination of appointment of Malcolm Newton as a director on 6 October 2011 (1 page) |
20 October 2011 | Appointment of Mr Colin John Stott as a director on 6 October 2011 (2 pages) |
24 June 2011 | Annual return made up to 23 May 2011 (18 pages) |
24 June 2011 | Register(s) moved to registered inspection location (2 pages) |
24 June 2011 | Register(s) moved to registered inspection location (2 pages) |
24 June 2011 | Register inspection address has been changed (2 pages) |
24 June 2011 | Annual return made up to 23 May 2011 (18 pages) |
24 June 2011 | Register inspection address has been changed (2 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 May 2010 (9 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 May 2010 (9 pages) |
13 August 2010 | Annual return made up to 23 May 2010 (18 pages) |
13 August 2010 | Annual return made up to 23 May 2010 (18 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (12 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (12 pages) |
22 June 2009 | Return made up to 23/05/09; full list of members (7 pages) |
22 June 2009 | Return made up to 23/05/09; full list of members (7 pages) |
23 May 2008 | Incorporation of a Community Interest Company (35 pages) |
23 May 2008 | Incorporation of a Community Interest Company (35 pages) |