Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director Name | Baroness Tanni Carys Davina Grey-Thompson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2009(same day as company formation) |
Role | Motivational Speaker, Access Consultant |
Country of Residence | England |
Correspondence Address | Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Ruth Turner |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | The Rt Hon Baroness Hilary Jane Armstrong |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 07 August 2018) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr Paul Anthony Smith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2015(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Secretary Name | Accountancy Solutions (Northern) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2015(6 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 August 2018) |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne And Wear NE99 1YQ |
Secretary Name | Accountancy Solutions (NE) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2011(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2015) |
Correspondence Address | Tower Buildings Oldgate Morpeth Northumberland NE61 1PY |
Website | www.tonyblairsportsfoundation.org/sports/sports/ |
---|---|
Email address | [email protected] |
Registered Address | Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £203,972 |
Net Worth | £207,833 |
Cash | £204,802 |
Current Liabilities | £569 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2018 | Voluntary strike-off action has been suspended (1 page) |
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2018 | Application to strike the company off the register (2 pages) |
3 January 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
3 January 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
12 October 2017 | Confirmation statement made on 5 August 2017 with updates (3 pages) |
12 October 2017 | Confirmation statement made on 5 August 2017 with updates (3 pages) |
16 June 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
18 March 2016 | Termination of appointment of Accountancy Solutions (Ne) Ltd as a secretary on 31 August 2015 (1 page) |
18 March 2016 | Appointment of Accountancy Solutions (Northern) Limited as a secretary on 1 September 2015 (2 pages) |
18 March 2016 | Termination of appointment of Accountancy Solutions (Ne) Ltd as a secretary on 31 August 2015 (1 page) |
18 March 2016 | Appointment of Accountancy Solutions (Northern) Limited as a secretary on 1 September 2015 (2 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
21 December 2015 | Secretary's details changed for Accountancy Solutions (Ne) Ltd on 1 September 2015 (1 page) |
21 December 2015 | Secretary's details changed for Accountancy Solutions (Ne) Ltd on 1 September 2015 (1 page) |
11 August 2015 | Annual return made up to 5 August 2015 no member list (4 pages) |
11 August 2015 | Annual return made up to 5 August 2015 no member list (4 pages) |
11 August 2015 | Annual return made up to 5 August 2015 no member list (4 pages) |
10 August 2015 | Appointment of Mr Paul Anthony Smith as a director on 1 May 2015 (2 pages) |
10 August 2015 | Appointment of Mr Paul Anthony Smith as a director on 1 May 2015 (2 pages) |
10 August 2015 | Appointment of Mr Paul Anthony Smith as a director on 1 May 2015 (2 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
21 October 2014 | Annual return made up to 5 August 2014 no member list (4 pages) |
21 October 2014 | Annual return made up to 5 August 2014 no member list (4 pages) |
21 October 2014 | Annual return made up to 5 August 2014 no member list (4 pages) |
27 February 2014 | Registered office address changed from 8a Maling Studios Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from 8a Maling Studios Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 27 February 2014 (1 page) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
14 August 2013 | Annual return made up to 5 August 2013 no member list (4 pages) |
14 August 2013 | Annual return made up to 5 August 2013 no member list (4 pages) |
14 August 2013 | Annual return made up to 5 August 2013 no member list (4 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
6 August 2012 | Annual return made up to 5 August 2012 no member list (4 pages) |
6 August 2012 | Annual return made up to 5 August 2012 no member list (4 pages) |
6 August 2012 | Annual return made up to 5 August 2012 no member list (4 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
23 August 2011 | Director's details changed for Hilary Jane Armstrong on 31 July 2011 (2 pages) |
23 August 2011 | Director's details changed for Baroness Tanni Carys Davina Grey-Thompson on 31 July 2011 (2 pages) |
23 August 2011 | Director's details changed for Hilary Jane Armstrong on 31 July 2011 (2 pages) |
23 August 2011 | Annual return made up to 5 August 2011 no member list (4 pages) |
23 August 2011 | Annual return made up to 5 August 2011 no member list (4 pages) |
23 August 2011 | Director's details changed for Baroness Tanni Carys Davina Grey-Thompson on 31 July 2011 (2 pages) |
23 August 2011 | Annual return made up to 5 August 2011 no member list (4 pages) |
22 August 2011 | Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page) |
22 August 2011 | Appointment of Accountancy Solutions (Ne) Ltd as a secretary (2 pages) |
22 August 2011 | Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page) |
22 August 2011 | Appointment of Accountancy Solutions (Ne) Ltd as a secretary (2 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
12 August 2010 | Annual return made up to 5 August 2010 no member list (4 pages) |
12 August 2010 | Annual return made up to 5 August 2010 no member list (4 pages) |
12 August 2010 | Annual return made up to 5 August 2010 no member list (4 pages) |
11 August 2010 | Director's details changed for Peter Andrew Barron on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Peter Andrew Barron on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Ruth Turner on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Ruth Turner on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Dame Tanni Carys Davina Grey-Thompson on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Hilary Jane Armstrong on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Peter Andrew Barron on 1 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Wb Company Secretaries Limited on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Dame Tanni Carys Davina Grey-Thompson on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Hilary Jane Armstrong on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Ruth Turner on 1 October 2009 (2 pages) |
11 August 2010 | Secretary's details changed for Wb Company Secretaries Limited on 1 October 2009 (2 pages) |
11 August 2010 | Secretary's details changed for Wb Company Secretaries Limited on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Dame Tanni Carys Davina Grey-Thompson on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Hilary Jane Armstrong on 1 August 2010 (2 pages) |
3 February 2010 | Appointment of Hilary Jane Armstrong as a director (3 pages) |
3 February 2010 | Appointment of Hilary Jane Armstrong as a director (3 pages) |
1 February 2010 | Registered office address changed from Myrobella House Farfield Terrace Trimdon Colliery County Durham TS29 6DU on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from Myrobella House Farfield Terrace Trimdon Colliery County Durham TS29 6DU on 1 February 2010 (2 pages) |
1 February 2010 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
1 February 2010 | Registered office address changed from Myrobella House Farfield Terrace Trimdon Colliery County Durham TS29 6DU on 1 February 2010 (2 pages) |
1 February 2010 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
28 October 2009 | Resolutions
|
28 October 2009 | Resolutions
|
5 August 2009 | Incorporation (28 pages) |
5 August 2009 | Incorporation (28 pages) |