St James' Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director Name | Mr Richard Donald Marr |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2017(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 August 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Citygate St James' Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Secretary Name | UNW Company Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 March 2016(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 02 August 2022) |
Correspondence Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Peter Cox |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 The Avenue Leeds West Yorkshire LS17 7PB |
Director Name | Miss Ruth Anna Wooffindin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Citygate St James' Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Secretary Name | Miss Ruth Anna Wooffindin |
---|---|
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Bristol Avenue Saltburn-By-The-Sea North Yorkshire TS12 1BW |
Director Name | Mr Trevor Lincoln |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stationmasters House Hunwick Station Crook Co Durham DL15 0RA |
Director Name | Mr Ashley Stuart Dean |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 130 The Fairway Midhurst West Sussex GU29 9JF |
Secretary Name | Mr David Glyn Linton |
---|---|
Status | Resigned |
Appointed | 04 September 2014(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | 13 Bachelors Lane Great Boughton Chester CH3 5XD Wales |
Director Name | Mr Maoiliosa Seosamh O'Culachain |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 November 2014(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Third Floor Citygate St James' Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Registered Address | Third Floor Citygate St James' Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Eaga Partnership Trustee LTD 50.00% Ordinary |
---|---|
50 at £1 | Eaga Partnership Trustee Two LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,672 |
Net Worth | -£160,191 |
Cash | £4,202 |
Current Liabilities | £660,212 |
Latest Accounts | 5 April 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
2 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2022 | Application to strike the company off the register (1 page) |
13 October 2021 | Total exemption full accounts made up to 5 April 2021 (17 pages) |
6 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
22 October 2020 | Accounts for a dormant company made up to 5 April 2020 (20 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 5 April 2019 (17 pages) |
21 November 2018 | Total exemption full accounts made up to 5 April 2018 (16 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 5 April 2017 (16 pages) |
31 October 2017 | Total exemption full accounts made up to 5 April 2017 (16 pages) |
5 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
6 April 2017 | Appointment of Mr Richard Donald Marr as a director on 29 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Richard Donald Marr as a director on 29 March 2017 (2 pages) |
13 December 2016 | Total exemption full accounts made up to 5 April 2016 (16 pages) |
13 December 2016 | Total exemption full accounts made up to 5 April 2016 (16 pages) |
13 December 2016 | Termination of appointment of Maoiliosa Seosamh O'culachain as a director on 6 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Maoiliosa Seosamh O'culachain as a director on 6 December 2016 (1 page) |
6 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
28 April 2016 | Termination of appointment of David Glyn Linton as a secretary on 24 March 2016 (1 page) |
28 April 2016 | Termination of appointment of David Glyn Linton as a secretary on 24 March 2016 (1 page) |
28 April 2016 | Appointment of Unw Company Secretary Limited as a secretary on 24 March 2016 (2 pages) |
28 April 2016 | Appointment of Unw Company Secretary Limited as a secretary on 24 March 2016 (2 pages) |
9 December 2015 | Total exemption full accounts made up to 5 April 2015 (16 pages) |
9 December 2015 | Total exemption full accounts made up to 5 April 2015 (16 pages) |
5 October 2015 | Appointment of Dr. John William Clough as a director on 22 September 2015 (3 pages) |
5 October 2015 | Appointment of Dr. John William Clough as a director on 22 September 2015 (3 pages) |
4 October 2015 | Termination of appointment of Ruth Anna Wooffindin as a director on 22 September 2015 (2 pages) |
4 October 2015 | Termination of appointment of Ruth Anna Wooffindin as a director on 22 September 2015 (2 pages) |
16 September 2015 | Current accounting period extended from 31 March 2016 to 5 April 2016 (1 page) |
16 September 2015 | Current accounting period extended from 31 March 2016 to 5 April 2016 (1 page) |
15 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Appointment of Maoiliosa O'culachain as a director on 27 November 2014 (3 pages) |
4 December 2014 | Appointment of Maoiliosa O'culachan as a director on 27 November 2014 (3 pages) |
4 December 2014 | Appointment of Maoiliosa O'culachain as a director on 27 November 2014 (3 pages) |
4 September 2014 | Termination of appointment of Ruth Anna Wooffindin as a secretary on 4 September 2014 (1 page) |
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Termination of appointment of Ruth Anna Wooffindin as a secretary on 4 September 2014 (1 page) |
4 September 2014 | Director's details changed for Miss Ruth Anna Wooffindin on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr David Glyn Linton as a secretary on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Miss Ruth Anna Wooffindin on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr David Glyn Linton as a secretary on 4 September 2014 (2 pages) |
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Termination of appointment of Ruth Anna Wooffindin as a secretary on 4 September 2014 (1 page) |
4 September 2014 | Director's details changed for Miss Ruth Anna Wooffindin on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr David Glyn Linton as a secretary on 4 September 2014 (2 pages) |
19 March 2014 | Termination of appointment of Ashley Dean as a director (1 page) |
19 March 2014 | Termination of appointment of Ashley Dean as a director (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Appointment of Ashley Stuart Dean as a director (3 pages) |
14 September 2011 | Appointment of Ashley Stuart Dean as a director (3 pages) |
26 July 2011 | Termination of appointment of Trevor Lincoln as a director (1 page) |
26 July 2011 | Termination of appointment of Trevor Lincoln as a director (1 page) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Registered office address changed from Thrid Floor Citygate St James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Thrid Floor Citygate St James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Thrid Floor Citygate St James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 1 June 2011 (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Registered office address changed from Third Floor Citygate Street St James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Third Floor Citygate Street St James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Third Floor Citygate Street St James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 1 October 2010 (1 page) |
4 March 2010 | Appointment of Trevor Lincoln as a director (3 pages) |
4 March 2010 | Termination of appointment of Peter Cox as a director (2 pages) |
4 March 2010 | Appointment of Trevor Lincoln as a director (3 pages) |
4 March 2010 | Termination of appointment of Peter Cox as a director (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 October 2009 | Return made up to 04/09/09; full list of members (4 pages) |
2 October 2009 | Secretary's change of particulars / ruth wooffindin / 04/09/2009 (1 page) |
2 October 2009 | Return made up to 04/09/09; full list of members (4 pages) |
2 October 2009 | Secretary's change of particulars / ruth wooffindin / 04/09/2009 (1 page) |
5 June 2009 | Director's change of particulars / ruth wooffindin / 28/05/2009 (1 page) |
5 June 2009 | Director's change of particulars / ruth wooffindin / 28/05/2009 (1 page) |
21 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
21 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
4 September 2008 | Incorporation (16 pages) |
4 September 2008 | Incorporation (16 pages) |