Front Street
Tynemouth
Tyne And Wear
NE30 4BS
Secretary Name | Victor Thomas Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Friars Wharf Green Lane Gateshead Tyne And Wear NE10 0QX |
Director Name | Mr Victor Thomas Short |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2011(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Friars Wharf Green Lane Gateshead Tyne And Wear NE10 0QX |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 4 The Arcade Front Street Tynemouth Tyne And Wear NE30 4BS |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Matthew James Mulcuck 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
31 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 November 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
18 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
10 April 2014 | Termination of appointment of Victor Short as a director (1 page) |
10 April 2014 | Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX England on 10 April 2014 (1 page) |
10 April 2014 | Termination of appointment of Victor Short as a director (1 page) |
10 April 2014 | Company name changed B.A.t social media LIMITED\certificate issued on 10/04/14
|
10 April 2014 | Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX England on 10 April 2014 (1 page) |
10 April 2014 | Company name changed B.A.t social media LIMITED\certificate issued on 10/04/14
|
8 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Termination of appointment of Victor Short as a secretary (1 page) |
8 October 2013 | Termination of appointment of Victor Short as a secretary (1 page) |
1 July 2013 | Company name changed B.A.t social LIMITED\certificate issued on 01/07/13
|
1 July 2013 | Company name changed B.A.t social LIMITED\certificate issued on 01/07/13
|
10 June 2013 | Company name changed B.A.t group LIMITED\certificate issued on 10/06/13
|
10 June 2013 | Company name changed B.A.t group LIMITED\certificate issued on 10/06/13
|
10 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
10 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
20 September 2011 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
5 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
12 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
20 April 2011 | Appointment of Mr Victor Thomas Short as a director (2 pages) |
20 April 2011 | Appointment of Mr Victor Thomas Short as a director (2 pages) |
28 February 2011 | Registered office address changed from Hunters Lodge, Cottesmore Road Ashwell Oakham Rutland LE15 7LJ United Kingdom on 28 February 2011 (1 page) |
28 February 2011 | Director's details changed for Mr Matthew James Mulcuck on 31 December 2010 (2 pages) |
28 February 2011 | Registered office address changed from Hunters Lodge, Cottesmore Road Ashwell Oakham Rutland LE15 7LJ United Kingdom on 28 February 2011 (1 page) |
28 February 2011 | Director's details changed for Mr Matthew James Mulcuck on 31 December 2010 (2 pages) |
26 February 2011 | Secretary's details changed for Victor Thomas Short on 31 December 2010 (1 page) |
26 February 2011 | Secretary's details changed for Victor Thomas Short on 31 December 2010 (1 page) |
15 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
1 July 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
16 November 2009 | Director's details changed for Matthew James Mulcuck on 31 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Matthew James Mulcuck on 31 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
8 September 2008 | Secretary appointed victor thomas short (2 pages) |
8 September 2008 | Secretary appointed victor thomas short (2 pages) |
8 September 2008 | Director appointed matthew james mulcuck (2 pages) |
8 September 2008 | Director appointed matthew james mulcuck (2 pages) |
29 August 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
29 August 2008 | Incorporation (17 pages) |
29 August 2008 | Incorporation (17 pages) |
29 August 2008 | Appointment terminated director incorporate directors LIMITED (1 page) |
29 August 2008 | Appointment terminated director incorporate directors LIMITED (1 page) |
29 August 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |