West Moor West Moor
Newcastle Upon Tyne
NE12 7DR
Director Name | Mr Michael Ian Basham |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2008(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 38 Dene Terrace Jarrow Tyne And Wear NE32 5NQ |
Director Name | Mr Steffen John Peddie |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2008(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3 Akenshaw Drive Seaton Delaval Whitley Bay Tyne And Wear NE25 0FN |
Secretary Name | Mrs Jill Marie Peddie-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Hawks Edge West Moor West Moor Newcastle Upon Tyne NE12 7DR |
Secretary Name | Alan Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 February 2016) |
Role | Company Director |
Correspondence Address | 4 Purdy's House Wansbeck Place Morpeth Northumberland NE61 1RL |
Telephone | 028 90817776 |
---|---|
Telephone region | Northern Ireland |
Registered Address | The Mailing House Group Nelson Park Nelson Way Cramlington Northumberland NE23 1JY |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
18 July 2016 | Registered office address changed from 58 Hawks Edge West Moore Newcastle upon Tyne NE12 7DR to The Mailing House Group Nelson Park Nelson Way Cramlington Northumberland NE23 1JY on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 58 Hawks Edge West Moore Newcastle upon Tyne NE12 7DR to The Mailing House Group Nelson Park Nelson Way Cramlington Northumberland NE23 1JY on 18 July 2016 (1 page) |
15 July 2016 | Director's details changed for Mr Michael Ian Basham on 6 December 2013 (2 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
15 July 2016 | Termination of appointment of Alan Lynn as a secretary on 2 February 2016 (1 page) |
15 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
15 July 2016 | Termination of appointment of Alan Lynn as a secretary on 2 February 2016 (1 page) |
15 July 2016 | Director's details changed for Mr Michael Ian Basham on 6 December 2013 (2 pages) |
8 July 2016 | Director's details changed for Mr Steffen John Peddie on 26 May 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Michael Ian Basham on 10 January 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Steffen John Peddie on 26 May 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Michael Ian Basham on 10 January 2016 (2 pages) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
15 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
9 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
4 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (7 pages) |
26 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
7 March 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
30 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (15 pages) |
30 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (15 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
23 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (15 pages) |
23 November 2009 | Termination of appointment of Jill Peddie-Jones as a secretary (1 page) |
23 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (15 pages) |
23 November 2009 | Termination of appointment of Jill Peddie-Jones as a secretary (1 page) |
23 November 2009 | Appointment of Alan Lynn as a secretary (2 pages) |
23 November 2009 | Appointment of Alan Lynn as a secretary (2 pages) |
14 October 2008 | Incorporation (15 pages) |
14 October 2008 | Incorporation (15 pages) |