Newcastle Upon Tyne
NE2 2JR
Director Name | Mr William James Shepherd |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 September 2011) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 27 Bath Terrace Newcastle Upon Tyne Tyne & Wear NE3 1UH |
Director Name | Dr David Glyndwr White |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 September 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Glebe Avenue Woodford Green Essex IG8 9HB |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne And Wear NE99 1SB |
Registered Address | 27 Bath Terrace Newcastle Upon Tyne Tyne And Wear NE3 1UH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£100,901 |
Cash | £29,141 |
Current Liabilities | £10,143 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2011 | Application to strike the company off the register (3 pages) |
20 May 2011 | Application to strike the company off the register (3 pages) |
10 February 2011 | Director's details changed for Dr Peter Emil Andras on 1 January 2011 (2 pages) |
10 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Director's details changed for Dr Peter Emil Andras on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Dr Peter Emil Andras on 1 January 2011 (2 pages) |
10 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
22 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (7 pages) |
17 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (7 pages) |
16 January 2010 | Director's details changed for Peter Emil Andras on 15 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Dr David Glyn White on 15 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Dr David Glyn White on 15 January 2010 (2 pages) |
16 January 2010 | Register inspection address has been changed (1 page) |
16 January 2010 | Director's details changed for Peter Emil Andras on 15 January 2010 (2 pages) |
16 January 2010 | Register inspection address has been changed (1 page) |
30 October 2009 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 30 October 2009 (2 pages) |
30 October 2009 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 30 October 2009 (2 pages) |
29 May 2009 | Ad 22/05/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
29 May 2009 | Ad 22/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 March 2009 | Appointment Terminated Director sean nicolson (1 page) |
23 March 2009 | Director appointed dr david glyndwr white (2 pages) |
23 March 2009 | Director appointed william james shepherd (2 pages) |
23 March 2009 | Director appointed peter emil andras (1 page) |
23 March 2009 | Director appointed william james shepherd (2 pages) |
23 March 2009 | Director appointed dr david glyndwr white (2 pages) |
23 March 2009 | Appointment terminated director sean nicolson (1 page) |
23 March 2009 | Director appointed peter emil andras (1 page) |
7 February 2009 | Company name changed crossco (1144) LIMITED\certificate issued on 09/02/09 (2 pages) |
7 February 2009 | Company name changed crossco (1144) LIMITED\certificate issued on 09/02/09 (2 pages) |
15 January 2009 | Incorporation (18 pages) |
15 January 2009 | Incorporation (18 pages) |