Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director Name | Mr Jonathan Woods Combe |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 March 2010(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 June 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Stephen Thomas McNicol |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2010(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Anthony James Noel McPhillips |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2010(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Robert John Phillips |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2010(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Hugh Benson Welch |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2010(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Jason Brian Wainwright |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Mr Robert Lennox Langley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2010(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 2009(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Website | www.muckle-llp.com/ |
---|---|
Telephone | 0191 2117777 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Andrew John Davison 12.50% Ordinary |
---|---|
1 at £1 | Anthony James Noel Mcphillips 12.50% Ordinary |
1 at £1 | Hugh Benson Welch 12.50% Ordinary |
1 at £1 | Jason Brian Wainwright 12.50% Ordinary |
1 at £1 | Jonathan Woods Combe 12.50% Ordinary |
1 at £1 | Robert John Phillips 12.50% Ordinary |
1 at £1 | Robert Lennox Langley 12.50% Ordinary |
1 at £1 | Stephen Thomas Mcnicol 12.50% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2014 | Application to strike the company off the register (4 pages) |
6 February 2014 | Application to strike the company off the register (4 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
13 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (12 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (12 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (12 pages) |
20 January 2012 | Secretary's details changed for Muckle Secretary Limited on 19 January 2012 (2 pages) |
20 January 2012 | Secretary's details changed for Muckle Secretary Limited on 19 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (12 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (12 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (12 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 June 2010 | Appointment of Robert Lennox Langley as a director (3 pages) |
22 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
22 June 2010 | Appointment of Robert Lennox Langley as a director (3 pages) |
8 April 2010 | Appointment of Jason Brian Wainwright as a director (3 pages) |
8 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
8 April 2010 | Appointment of Jason Brian Wainwright as a director (3 pages) |
8 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
8 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
7 April 2010 | Appointment of Stephen Thomas Mcnicol as a director (3 pages) |
7 April 2010 | Appointment of Anthony James Noel Mcphillips as a director (3 pages) |
7 April 2010 | Appointment of Jonathan Woods Combe as a director (3 pages) |
7 April 2010 | Appointment of Robert John Phillips as a director (3 pages) |
7 April 2010 | Appointment of Hugh Benson Welch as a director (3 pages) |
7 April 2010 | Appointment of Anthony James Noel Mcphillips as a director (3 pages) |
7 April 2010 | Appointment of Stephen Thomas Mcnicol as a director (3 pages) |
7 April 2010 | Appointment of Robert John Phillips as a director (3 pages) |
7 April 2010 | Appointment of Hugh Benson Welch as a director (3 pages) |
7 April 2010 | Appointment of Jonathan Woods Combe as a director (3 pages) |
26 March 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
26 March 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
26 March 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
26 March 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
24 March 2010 | Resolutions
|
24 March 2010 | Change of name notice (2 pages) |
24 March 2010 | Change of name notice (2 pages) |
24 March 2010 | Resolutions
|
20 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
19 January 2009 | Incorporation (15 pages) |
19 January 2009 | Incorporation (15 pages) |