Festival Park
Gateshead
Tyne And Wear
NE11 9TW
Director Name | Douglas McReady |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2010(8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 22 October 2019) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 12 The Paddock Leamlake Gateshead Tyne And Wear NE10 8NX |
Director Name | Robert Robson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2010(8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 22 October 2019) |
Role | Driving Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Durham Place Birtley Chester-Le-Street County Durham DH3 2AZ |
Director Name | James Leslie Thompson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2010(8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 22 October 2019) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | Koinonia Flint Hill Bank Dipton Stanley County Durham DH9 9JD |
Director Name | Stuart White |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2010(8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 22 October 2019) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 162 Coach Road Estate Washington Tyne And Wear NE37 2EP |
Director Name | Mr David Paul Gauld |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Instructor |
Correspondence Address | 101 High West Street Gateshead Tyne And Wear NE8 1NA |
Director Name | Andrew Carson Miller |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 November 2010) |
Role | Driving Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Barlow Lane Winlaton Newcastle Upon Tyne Tyne And Wear NE21 6EZ |
Website | www.passurtest.net/ |
---|---|
Telephone | 0191 4065331 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 38 Durham Place Birtley Chester-Le-Street County Durham DH3 2AZ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | £680 |
Cash | £3,313 |
Current Liabilities | £2,633 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2019 | Application to strike the company off the register (3 pages) |
15 July 2019 | Micro company accounts made up to 30 June 2019 (7 pages) |
21 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 30 June 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
16 October 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (9 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (9 pages) |
9 November 2016 | Micro company accounts made up to 30 June 2016 (6 pages) |
9 November 2016 | Micro company accounts made up to 30 June 2016 (6 pages) |
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
10 November 2015 | Micro company accounts made up to 30 June 2015 (6 pages) |
10 November 2015 | Micro company accounts made up to 30 June 2015 (6 pages) |
15 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
10 October 2014 | Micro company accounts made up to 30 June 2014 (6 pages) |
10 October 2014 | Micro company accounts made up to 30 June 2014 (6 pages) |
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 December 2010 | Termination of appointment of Andrew Miller as a director (1 page) |
8 December 2010 | Termination of appointment of Andrew Miller as a director (1 page) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Appointment of Andrew Miller as a director (3 pages) |
15 March 2010 | Appointment of Andrew Miller as a director (3 pages) |
5 March 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
5 March 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
5 March 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
4 March 2010 | Registered office address changed from 101 High West Street Gateshead Tyne and Wear NE8 1NA United Kingdom on 4 March 2010 (2 pages) |
4 March 2010 | Termination of appointment of David Gauld as a director (2 pages) |
4 March 2010 | Appointment of Robert Robson as a director (3 pages) |
4 March 2010 | Appointment of Stuart White as a director (3 pages) |
4 March 2010 | Appointment of James Leslie Thompson as a director (3 pages) |
4 March 2010 | Appointment of James Leslie Thompson as a director (3 pages) |
4 March 2010 | Appointment of Keith Armstrong as a director (3 pages) |
4 March 2010 | Registered office address changed from 101 High West Street Gateshead Tyne and Wear NE8 1NA United Kingdom on 4 March 2010 (2 pages) |
4 March 2010 | Termination of appointment of David Gauld as a director (2 pages) |
4 March 2010 | Appointment of Keith Armstrong as a director (3 pages) |
4 March 2010 | Appointment of Douglas Mcready as a director (3 pages) |
4 March 2010 | Appointment of Robert Robson as a director (3 pages) |
4 March 2010 | Registered office address changed from 101 High West Street Gateshead Tyne and Wear NE8 1NA United Kingdom on 4 March 2010 (2 pages) |
4 March 2010 | Appointment of Stuart White as a director (3 pages) |
4 March 2010 | Appointment of Douglas Mcready as a director (3 pages) |
5 June 2009 | Incorporation (13 pages) |
5 June 2009 | Incorporation (13 pages) |