Newcastle Upon Tyne
Tyne And Wear
NE2 2DT
Director Name | Hilary Davison |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2008(same day as company formation) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 31 Farmhill Road Cleadon Village Sunderland Tyne And Wear SR6 7QW |
Registered Address | School Of Law University Of Northumbria Newcastle Upon Tyne Tyne And Wear NE1 8ST |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
110 at £0.01 | Peter Breakey 91.67% Ordinary |
---|---|
10 at £0.01 | Oliver Butler 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | Application to strike the company off the register (3 pages) |
1 November 2011 | Application to strike the company off the register (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders Statement of capital on 2010-12-15
|
15 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders Statement of capital on 2010-12-15
|
15 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders Statement of capital on 2010-12-15
|
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
14 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Hilary Davison on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Hilary Davison on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Hilary Davison on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
12 August 2009 | Ad 14/01/09\gbp si [email protected]=0.2\gbp ic 1/1.2\ (2 pages) |
12 August 2009 | Ad 14/01/09 gbp si [email protected]=0.2 gbp ic 1/1.2 (2 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Resolutions
|
3 December 2008 | Incorporation (11 pages) |
3 December 2008 | Incorporation (11 pages) |