Gateshead
Tyne And Wear
NE8 1NS
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Secretary Name | Francesca Ariadne Harvey Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 January 2015) |
Role | Company Director |
Correspondence Address | Lee Moor Cottage Juniper Hexham Northumberland NE46 1SS |
Director Name | Mrs Francesca Ariadne Harvey Lilley |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 January 2015) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Lee Moor House Juniper Hexham Northumberland NE46 1SS |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2008(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne And Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Paul Neil Lilley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,381 |
Cash | £3,735 |
Current Liabilities | £26,021 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2019 | Application to strike the company off the register (3 pages) |
4 January 2019 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
11 December 2017 | Change of details for Mr Paul Neil Lilley as a person with significant control on 12 November 2016 (2 pages) |
11 December 2017 | Change of details for Mr Paul Neil Lilley as a person with significant control on 12 November 2016 (2 pages) |
8 December 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
23 November 2017 | Change of details for Mr Paul Neil Lilley as a person with significant control on 11 November 2017 (2 pages) |
23 November 2017 | Change of details for Mr Paul Neil Lilley as a person with significant control on 11 November 2017 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
25 November 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
14 November 2016 | Director's details changed for Mr Paul Neil Lilley on 1 July 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr Paul Neil Lilley on 1 July 2016 (2 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
14 January 2016 | Director's details changed for Mr Paul Neil Lilley on 5 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Mr Paul Neil Lilley on 5 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
1 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 February 2015 | Termination of appointment of Francesca Ariadne Harvey Lilley as a secretary on 21 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Francesca Ariadne Harvey Lilley as a director on 21 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Francesca Ariadne Harvey Lilley as a director on 21 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Francesca Ariadne Harvey Lilley as a secretary on 21 January 2015 (1 page) |
18 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
6 August 2013 | Director's details changed for Mr Paul Neil Lilley on 18 April 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Paul Neil Lilley on 18 April 2013 (2 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 April 2013 | Director's details changed for Mr Paul Neil Lilley on 9 February 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Paul Neil Lilley on 9 February 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Paul Neil Lilley on 9 February 2013 (2 pages) |
20 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
6 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
15 October 2010 | Appointment of Mrs Francesca Ariadne Harvey Lilley as a director (2 pages) |
15 October 2010 | Appointment of Mrs Francesca Ariadne Harvey Lilley as a director (2 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
30 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
27 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
24 March 2009 | Secretary appointed francesca ariadne harvey lilley (2 pages) |
24 March 2009 | Appointment terminated director andrew davison (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
24 March 2009 | Secretary appointed francesca ariadne harvey lilley (2 pages) |
24 March 2009 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
24 March 2009 | Director appointed paul neil lilley (3 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
24 March 2009 | Appointment terminated director andrew davison (1 page) |
24 March 2009 | Director appointed paul neil lilley (3 pages) |
24 March 2009 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
18 December 2008 | Company name changed timec 1214 LIMITED\certificate issued on 18/12/08 (3 pages) |
18 December 2008 | Company name changed timec 1214 LIMITED\certificate issued on 18/12/08 (3 pages) |
11 November 2008 | Incorporation (15 pages) |
11 November 2008 | Incorporation (15 pages) |