Newcastle Upon Tyne
NE1 4AD
Director Name | Mr John Thomas Metcalfe |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2010(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Mrs Denise Metcalfe |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2011(1 year, 5 months after company formation) |
Appointment Duration | 5 years (closed 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Yorkersgate Malton North Yorkshire YO17 7AA |
Director Name | Mr Robbie Graham Metcalfe |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2013(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Mr Robbie Graham Metcalfe |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hambledon Road Linthorpe Middlesbrough Teeside TS5 5EE |
Director Name | Mr Robbie Graham Metcalfe |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 week (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Yorkersgate Malton North Yorkshire YO17 7AA |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2011 |
---|---|
Net Worth | £14,647 |
Cash | £75 |
Current Liabilities | £170,141 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2016 | Final Gazette dissolved following liquidation (1 page) |
10 December 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
10 December 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
25 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
31 December 2014 | Liquidators statement of receipts and payments to 2 October 2014 (19 pages) |
31 December 2014 | Liquidators statement of receipts and payments to 2 October 2014 (19 pages) |
31 December 2014 | Liquidators' statement of receipts and payments to 2 October 2014 (19 pages) |
31 December 2014 | Liquidators' statement of receipts and payments to 2 October 2014 (19 pages) |
11 October 2013 | Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom on 11 October 2013 (2 pages) |
11 October 2013 | Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom on 11 October 2013 (2 pages) |
10 October 2013 | Appointment of a voluntary liquidator (1 page) |
10 October 2013 | Appointment of a voluntary liquidator (1 page) |
10 October 2013 | Statement of affairs with form 4.19 (6 pages) |
10 October 2013 | Statement of affairs with form 4.19 (6 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
18 January 2013 | Appointment of Mr Robbie Graham Metcalfe as a director (2 pages) |
18 January 2013 | Appointment of Mr Robbie Graham Metcalfe as a director (2 pages) |
21 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-09-21
|
21 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-09-21
|
3 August 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
23 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Termination of appointment of Robbie Metcalfe as a director (1 page) |
19 August 2011 | Termination of appointment of Robbie Metcalfe as a director (1 page) |
11 August 2011 | Appointment of Mr Robbie Graham Metcalfe as a director (2 pages) |
11 August 2011 | Appointment of Mr Robbie Graham Metcalfe as a director (2 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 March 2011 | Appointment of Denise Metcalfe as a director (3 pages) |
25 March 2011 | Appointment of Denise Metcalfe as a director (3 pages) |
1 October 2010 | Secretary's details changed for Mr John Thomas Metcalfe on 15 September 2010 (1 page) |
1 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Secretary's details changed for Mr John Thomas Metcalfe on 15 September 2010 (1 page) |
1 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Termination of appointment of Robbie Metcalfe as a director (2 pages) |
8 September 2010 | Termination of appointment of Robbie Metcalfe as a director (2 pages) |
8 September 2010 | Appointment of Mr John Thomas Metcalfe as a director (3 pages) |
8 September 2010 | Appointment of Mr John Thomas Metcalfe as a director (3 pages) |
23 December 2009 | Company name changed metflex driveways LIMITED\certificate issued on 23/12/09
|
23 December 2009 | Change of name notice (2 pages) |
23 December 2009 | Change of name notice (2 pages) |
23 December 2009 | Company name changed metflex driveways LIMITED\certificate issued on 23/12/09
|
15 September 2009 | Incorporation (13 pages) |
15 September 2009 | Incorporation (13 pages) |