Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director Name | Miss Jerri Murtagh |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2014(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 17 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
Director Name | Mrs Thelma Mary Philippa Bell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Greensfield Moor Farm Alnwick Northumberland NE66 2AH |
Director Name | Miss Victoria Jane Bell |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Front Street Glanton Alnwick Northumberland NE66 4AL |
Secretary Name | Miss Victoria Jane Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne Tyne & Wear NE13 7BA |
Director Name | Mrs Emily Jane Underwood-Lea |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Secretary Name | Ashley Dawn Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 2 Silverton Park Northumberland Business Park Cramlington Northumberland NE23 7RY |
Website | www.imparicard.co.uk |
---|
Registered Address | Fleet House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | 6 other UK companies use this postal address |
48 at £1 | Jerri Murtagh 48.00% Ordinary |
---|---|
26 at £1 | Barry Donaghey 26.00% Ordinary |
26 at £1 | James Law 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,886 |
Cash | £28 |
Current Liabilities | £28,670 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2015 | Compulsory strike-off action has been suspended (1 page) |
18 November 2015 | Compulsory strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | Appointment of Miss Jerri Murtagh as a director (2 pages) |
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Appointment of Miss Jerri Murtagh as a director (2 pages) |
7 October 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
7 October 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 July 2012 | Termination of appointment of Victoria Bell as a secretary (1 page) |
18 July 2012 | Registered office address changed from C/O Emily Underwood-Lea Fleet House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne & Wear NE13 7BA on 18 July 2012 (1 page) |
18 July 2012 | Termination of appointment of Emily Underwood-Lea as a director (1 page) |
18 July 2012 | Appointment of Mr Barry John Donaghey as a director (2 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Termination of appointment of Emily Underwood-Lea as a director (1 page) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Registered office address changed from C/O Emily Underwood-Lea Fleet House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne & Wear NE13 7BA on 18 July 2012 (1 page) |
18 July 2012 | Termination of appointment of Emily Underwood-Lea as a director (1 page) |
18 July 2012 | Termination of appointment of Victoria Bell as a secretary (1 page) |
18 July 2012 | Appointment of Mr Barry John Donaghey as a director (2 pages) |
18 July 2012 | Termination of appointment of Emily Underwood-Lea as a director (1 page) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 November 2011 | Termination of appointment of Ashley Small as a secretary (1 page) |
21 November 2011 | Termination of appointment of Ashley Small as a secretary (1 page) |
23 September 2011 | Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington NE23 7RY on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington NE23 7RY on 23 September 2011 (1 page) |
22 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 March 2011 | Appointment of Ashley Dawn Small as a secretary (3 pages) |
1 March 2011 | Appointment of Ashley Dawn Small as a secretary (3 pages) |
1 March 2011 | Appointment of Emily Jane Underwood-Lea as a director (3 pages) |
1 March 2011 | Appointment of Emily Jane Underwood-Lea as a director (3 pages) |
9 February 2011 | Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 9 February 2011 (2 pages) |
18 January 2011 | Termination of appointment of Victoria Bell as a director (2 pages) |
18 January 2011 | Termination of appointment of Victoria Bell as a director (2 pages) |
16 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Secretary's details changed for Miss. Victoria Jane Bell on 30 July 2010 (1 page) |
16 September 2010 | Secretary's details changed for Miss. Victoria Jane Bell on 30 July 2010 (1 page) |
16 September 2010 | Director's details changed for Miss. Victoria Jane Bell on 30 July 2010 (2 pages) |
16 September 2010 | Director's details changed for Miss. Victoria Jane Bell on 30 July 2010 (2 pages) |
16 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
28 August 2009 | Appointment terminated director thelma bell (1 page) |
28 August 2009 | Appointment terminated director thelma bell (1 page) |
30 July 2009 | Incorporation (18 pages) |
30 July 2009 | Incorporation (18 pages) |