Newcastle Upon Tyne
NE2 4LZ
Director Name | Mr William Rankin |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holland Park, Holland Drive Newcastle Upon Tyne NE2 4LZ |
Director Name | Mr Adam James Serfontein |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holland Park, Holland Drive Newcastle Upon Tyne NE2 4LZ |
Secretary Name | Mr Stephen Edward Joseph Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holland Park, Holland Drive Newcastle Upon Tyne NE2 4LZ |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | 1 Holland Park, Holland Drive Newcastle Upon Tyne NE2 4LZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2011 | Application to strike the company off the register (3 pages) |
7 December 2011 | Application to strike the company off the register (3 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 July 2011 | Director's details changed for Adam James Serfontein on 15 July 2011 (3 pages) |
20 July 2011 | Director's details changed for Adam James Serfontein on 15 July 2011 (3 pages) |
15 June 2011 | Director's details changed for Adam James Serfontein on 15 June 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Mr Stephen Edward Joseph Baxter on 15 June 2011 (1 page) |
15 June 2011 | Director's details changed for Mr Stephen Edward Joseph Baxter on 15 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr William Rankin on 15 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Adam James Serfontein on 15 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr William Rankin on 15 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Secretary's details changed for Mr Stephen Edward Joseph Baxter on 15 June 2011 (1 page) |
15 June 2011 | Director's details changed for Mr Stephen Edward Joseph Baxter on 15 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
8 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 June 2010 | Registered office address changed from Holland Drive Newcastle upon Tyne Tyne and Wear NE2 4LZ on 14 June 2010 (1 page) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Registered office address changed from Holland Drive Newcastle upon Tyne Tyne and Wear NE2 4LZ on 14 June 2010 (1 page) |
22 January 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
22 January 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
31 July 2009 | Director and secretary appointed stephen edward joseph baxter (2 pages) |
31 July 2009 | Director appointed adam james serfontein (2 pages) |
31 July 2009 | Director appointed william rankin (2 pages) |
31 July 2009 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
31 July 2009 | Director and secretary appointed stephen edward joseph baxter (2 pages) |
31 July 2009 | Appointment terminated director andrew davison (1 page) |
31 July 2009 | Director appointed adam james serfontein (2 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
31 July 2009 | Appointment Terminated Secretary muckle secretary LIMITED (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
31 July 2009 | Appointment Terminated Director andrew davison (1 page) |
31 July 2009 | Director appointed william rankin (2 pages) |
30 July 2009 | Company name changed timec 1232 LIMITED\certificate issued on 06/08/09 (3 pages) |
30 July 2009 | Company name changed timec 1232 LIMITED\certificate issued on 06/08/09 (3 pages) |
12 June 2009 | Incorporation (15 pages) |
12 June 2009 | Incorporation (15 pages) |