Dinnington
Newcastle Upon Tyne
Tyne And Wear
NE13 7AQ
Secretary Name | Sharon Leyden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 November 2011) |
Role | Company Director |
Correspondence Address | 1 Soulby Court Kingston Park Newcastle Upon Tyne NE3 2TQ |
Director Name | Mr Ross David Graham |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Austril Place Brunswick Green Wideopen Newcastle Upon Tyne NE13 7HH |
Director Name | Mr Ian Tierney |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 460 West Road Newcastle Upon Tyne Tyne And Wear NE5 2ER |
Secretary Name | Mr Stephen Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Moorey Spot Cottages Prestwick Road Dinnington Newcastle Upon Tyne Tyne And Wear NE13 7AQ |
Registered Address | Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
13 August 2010 | Termination of appointment of Ross Graham as a director (2 pages) |
13 August 2010 | Appointment of Sharon Leyden as a secretary (3 pages) |
13 August 2010 | Termination of appointment of Stephen Tierney as a secretary (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
13 August 2010 | Appointment of Sharon Leyden as a secretary (3 pages) |
13 August 2010 | Termination of appointment of Ian Tierney as a director (2 pages) |
13 August 2010 | Termination of appointment of Ian Tierney as a director (2 pages) |
13 August 2010 | Registered office address changed from Unit 11 Mayfair House, Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom on 13 August 2010 (2 pages) |
13 August 2010 | Termination of appointment of Stephen Tierney as a secretary (2 pages) |
13 August 2010 | Registered office address changed from Unit 11 Mayfair House, Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom on 13 August 2010 (2 pages) |
13 August 2010 | Termination of appointment of Ross Graham as a director (2 pages) |
1 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
22 March 2010 | Change of name notice (2 pages) |
22 March 2010 | Change of name notice (2 pages) |
22 March 2010 | Company name changed stile bathroom studio LIMITED\certificate issued on 22/03/10
|
22 March 2010 | Company name changed stile bathroom studio LIMITED\certificate issued on 22/03/10
|
26 May 2009 | Director and secretary's change of particulars / stephen tierney / 14/05/2009 (1 page) |
26 May 2009 | Director and Secretary's Change of Particulars / stephen tierney / 14/05/2009 / HouseName/Number was: , now: 2 moorey spot cottages; Street was: aston house, redburn road, now: prestwick road; Area was: , now: dinnington; Region was: , now: tyne and wear; Post Code was: NE5 1NB, now: NE13 7AQ (1 page) |
14 May 2009 | Memorandum and Articles of Association (15 pages) |
14 May 2009 | Memorandum and Articles of Association (15 pages) |
13 May 2009 | Company name changed style bathroom studio LIMITED\certificate issued on 14/05/09 (2 pages) |
13 May 2009 | Company name changed style bathroom studio LIMITED\certificate issued on 14/05/09 (2 pages) |
16 March 2009 | Incorporation (9 pages) |
16 March 2009 | Incorporation (9 pages) |