Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director Name | Mr Richard Conrad Dale |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2011(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 February 2018) |
Role | University Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Anthony Paul Kirkham |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2016(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 December 2011(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 February 2018) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Director Name | Mr Malcolm Douglas Page |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cauldwell Close Monkseaton Whitley Bay Tyne & Wear NE25 8LP |
Director Name | Ian Peter Williams |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Worley Mews Lowfell Gateshead Tyne And Wear NE9 6AQ |
Director Name | Dr Peter Stuart Arnold |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Philip Pattison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Mr Philip Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Paul Vernon Woods |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Andrew James Lewis |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2016) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Telephone | 0191 2211728 |
---|---|
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 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,000 |
Net Worth | £8,875 |
Cash | £11,448 |
Current Liabilities | £3,060 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2017 | Full accounts made up to 31 March 2017 (8 pages) |
23 November 2017 | Full accounts made up to 31 March 2017 (8 pages) |
16 November 2017 | Application to strike the company off the register (4 pages) |
16 November 2017 | Application to strike the company off the register (4 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
25 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
25 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
2 August 2016 | Appointment of Mr Anthony Paul Kirkham as a director on 31 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Andrew James Lewis as a director on 31 July 2016 (1 page) |
2 August 2016 | Appointment of Mr Anthony Paul Kirkham as a director on 31 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Andrew James Lewis as a director on 31 July 2016 (1 page) |
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
10 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
10 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
19 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
19 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
2 July 2014 | Appointment of Muckle Secretary Limited as a secretary (2 pages) |
2 July 2014 | Appointment of Muckle Secretary Limited as a secretary (2 pages) |
13 June 2014 | Appointment of Mr Andrew James Lewis as a director (3 pages) |
13 June 2014 | Appointment of Mr Andrew James Lewis as a director (3 pages) |
5 June 2014 | Termination of appointment of Paul Woods as a director (1 page) |
5 June 2014 | Termination of appointment of Paul Woods as a director (1 page) |
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
14 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
14 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Register inspection address has been changed from Times Central 32 Gallowgate Newcastle upon Tyne NE1 4SN (1 page) |
12 March 2013 | Register inspection address has been changed from Times Central 32 Gallowgate Newcastle upon Tyne NE1 4SN (1 page) |
17 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
17 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
21 May 2012 | Appointment of Mr Paul Vernon Woods as a director (3 pages) |
21 May 2012 | Appointment of Mr Paul Vernon Woods as a director (3 pages) |
8 May 2012 | Appointment of Mr Richard Conrad Dale as a director (3 pages) |
8 May 2012 | Appointment of Mr Richard Conrad Dale as a director (3 pages) |
11 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
11 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Termination of appointment of Philip Pattison as a secretary (1 page) |
23 December 2011 | Termination of appointment of Philip Pattison as a director (1 page) |
23 December 2011 | Termination of appointment of Philip Pattison as a director (1 page) |
23 December 2011 | Termination of appointment of Philip Pattison as a secretary (1 page) |
10 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
31 May 2011 | Termination of appointment of Peter Arnold as a director (1 page) |
31 May 2011 | Termination of appointment of Peter Arnold as a director (1 page) |
19 May 2011 | Registered office address changed from Stella House Goldcrest Way Newburn Riverside Newcastle upon Tyne NE15 8NY on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Stella House Goldcrest Way Newburn Riverside Newcastle upon Tyne NE15 8NY on 19 May 2011 (1 page) |
25 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 October 2010 | Director's details changed for Mr Peter Stuart Arnold on 12 October 2010 (3 pages) |
15 October 2010 | Director's details changed for Mr Peter Stuart Arnold on 12 October 2010 (3 pages) |
12 July 2010 | Director's details changed for Peter Stuart Arnold on 1 December 2009 (1 page) |
12 July 2010 | Director's details changed for Peter Stuart Arnold on 1 December 2009 (1 page) |
12 July 2010 | Director's details changed for Peter Stuart Arnold on 1 December 2009 (1 page) |
17 June 2010 | Director's details changed for Mr Paul Walker on 11 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Mr Philip Pattison on 11 March 2010 (3 pages) |
17 June 2010 | Secretary's details changed for Mr Philip Pattison on 11 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Peter Stuart Arnold on 11 March 2010 (3 pages) |
17 June 2010 | Register(s) moved to registered inspection location (2 pages) |
17 June 2010 | Director's details changed for Mr Paul Walker on 11 March 2010 (3 pages) |
17 June 2010 | Director's details changed for Mr Philip Pattison on 11 March 2010 (3 pages) |
17 June 2010 | Register(s) moved to registered inspection location (2 pages) |
17 June 2010 | Director's details changed for Peter Stuart Arnold on 11 March 2010 (3 pages) |
17 June 2010 | Secretary's details changed for Mr Philip Pattison on 11 March 2010 (3 pages) |
30 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (15 pages) |
30 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (15 pages) |
22 March 2010 | Register inspection address has been changed (2 pages) |
22 March 2010 | Register inspection address has been changed (2 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 1 park row leeds LS1 5AB (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 1 park row leeds LS1 5AB (1 page) |
6 April 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
6 April 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
3 April 2009 | Director appointed paul ashton walker (1 page) |
3 April 2009 | Director appointed peter stuart arnold (1 page) |
3 April 2009 | Director appointed paul ashton walker (1 page) |
3 April 2009 | Director appointed peter stuart arnold (1 page) |
2 April 2009 | Director appointed philip pattison (1 page) |
2 April 2009 | Secretary appointed philip pattison (1 page) |
2 April 2009 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
2 April 2009 | Appointment terminated director ian williams (1 page) |
2 April 2009 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
2 April 2009 | Appointment terminated director ian williams (1 page) |
2 April 2009 | Secretary appointed philip pattison (1 page) |
2 April 2009 | Director appointed philip pattison (1 page) |
12 March 2009 | Director appointed ian peter williams (1 page) |
12 March 2009 | Director appointed ian peter williams (1 page) |
12 March 2009 | Appointment terminated director malcolm page (1 page) |
12 March 2009 | Appointment terminated director malcolm page (1 page) |
24 February 2009 | Incorporation (18 pages) |
24 February 2009 | Incorporation (18 pages) |